Search icon

DONE RIGHT AUTOMOTIVE REPAIRS INC.

Company Details

Entity Name: DONE RIGHT AUTOMOTIVE REPAIRS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000031864
FEI/EIN Number 272458173
Address: 5100 NORTHWEST 12TH AVE, FORT LAUDERDALE, FL, 33309
Mail Address: 9461 HOLLYHOCK COURT, DAVIE, FL, 33328
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SCOTT E ABOLAFIA, CPA, P.A. Agent

President

Name Role Address
LAVOIE PAUL President 5100 NORTHWEST 12TH AVE, FORT LAUDERDALE, FL, 33309

Vice President

Name Role Address
LAVOIE LEAH Vice President 5100 NORTHWEST 12TH AVE, FORT LAUDERDALE, FL, 33309

Treasurer

Name Role Address
LAVOIE LEAH Treasurer 5100 NORTHWEST 12TH AVE, FORT LAUDERDALE, FL, 33309

Secretary

Name Role Address
LAVOIE LEAH Secretary 5100 NORTHWEST 12TH AVE, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059975 FRENCHYS AUTO REPAIR EXPIRED 2016-06-17 2021-12-31 No data 5100 NW 21ST AVE, FORT LAUDERDALE, FL, 33309
G10000047247 FRENCHY'S AUTO REPAIR EXPIRED 2010-06-01 2015-12-31 No data 5100 NW 21TH AVENUE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2013-05-28 No data No data

Documents

Name Date
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-16
Domestic Profit 2010-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State