Search icon

RAPHEL COMPLETE AUTO REPAIR, INC - Florida Company Profile

Company Details

Entity Name: RAPHEL COMPLETE AUTO REPAIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPHEL COMPLETE AUTO 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: 15 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: P11000064297
FEI/EIN Number 452753309

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4452 WEST HIGHWAY 40, OCALA, FL, 34482, US
Mail Address: 4452 WEST HIGHWAY 40, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPHEL LLOYD President 10897 SW 45th Court, OCALA, FL, 34476
RAPHEL GERALDINE Vice President 10897 SW 45th Court, OCALA, FL, 34476
RAPHEL LLOYD Agent 10897 S.W. 45th Court, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 RAPHEL, LLOYD -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 10897 S.W. 45th Court, OCALA, FL 34476 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000366284 ACTIVE 1000000997849 MARION 2024-06-06 2044-06-12 $ 2,171.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000067056 TERMINATED 1000000978386 MARION 2024-01-23 2044-01-31 $ 972.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000628859 TERMINATED 1000000974029 MARION 2023-12-12 2043-12-20 $ 1,484.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000499517 TERMINATED 1000000967328 MARION 2023-10-12 2043-10-18 $ 1,563.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000784866 TERMINATED 1000000850260 MARION 2019-11-25 2039-11-27 $ 2,776.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000111144 TERMINATED 1000000815070 MARION 2019-02-07 2039-02-13 $ 1,388.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000023513 TERMINATED 1000000808521 MARION 2018-12-27 2039-01-09 $ 715.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-12-21
REINSTATEMENT 2021-10-22
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-09-14
ANNUAL REPORT 2014-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State