Entity Name: | R N H AUTO BODY REPAIR CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R N H AUTO BODY REPAIR CORP 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Nov 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P10000096881 |
FEI/EIN Number |
274095979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14705-15 NW 22 CT, OPALOCKA, FL, 33054 |
Mail Address: | 14705-15 NW 22 CT, OPALOCKA, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKFORD JACKIE T | Agent | 2165 NW 93 STREET, MIAMI, FL, 33147 |
BECKFORD JACKIE T | President | 14705-15 NW 22 CT, OPALOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-05-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-17 | BECKFORD, JACKIE TSR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
NAME CHANGE AMENDMENT | 2010-12-30 | R N H AUTO BODY REPAIR CORP | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000584922 | ACTIVE | 1000000758906 | DADE | 2017-10-11 | 2037-10-20 | $ 1,593.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000152555 | ACTIVE | 1000000737517 | DADE | 2017-03-13 | 2037-03-17 | $ 8,892.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000468938 | ACTIVE | 1000000718332 | DADE | 2016-07-29 | 2036-08-04 | $ 613.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000302814 | ACTIVE | 1000000712368 | DADE | 2016-05-04 | 2036-05-12 | $ 696.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000178487 | ACTIVE | 1000000706750 | DADE | 2016-03-02 | 2036-03-10 | $ 1,015.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000711958 | ACTIVE | 1000000683674 | DADE | 2015-06-22 | 2035-06-25 | $ 763.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000082809 | TERMINATED | 1000000570236 | MIAMI-DADE | 2014-01-08 | 2034-01-15 | $ 320.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2016-05-17 |
ANNUAL REPORT | 2014-09-23 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-02-28 |
Name Change | 2010-12-30 |
Domestic Profit | 2010-11-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State