Entity Name: | HIGH ENERGY REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HIGH ENERGY REPAIR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2012 (12 years ago) |
Document Number: | P10000076446 |
FEI/EIN Number |
273489807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21929 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33765 |
Mail Address: | 21929 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33765 |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAMBECK CURTIS W | President | 21929 US HWY 19 NORTH, CLEARWATER, FL, 33735 |
DAMBECK CURTIS W | Agent | 21929 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2010-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-12-06 | DAMBECK, CURTIS W | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-12-06 | 21929 US HIGHWAY 19 NORTH, CLEARWATER, FL 33765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State