Search icon

IMPORTS R US AUTO REPAIR CORP - Florida Company Profile

Company Details

Entity Name: IMPORTS R US AUTO REPAIR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPORTS R US AUTO 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: 19 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000091631
FEI/EIN Number 453646262

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

Address: 6301 82ND AVENUE NORTH, SUITE A-5, PINELLAS PARK, FL, 33781
Mail Address: 6301 82ND AVENUE NORTH, SUITE A-5, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INSIGHT ACCOUNTING LLC Agent -
ACEVEDO FRANCISCO President 6301 82ND AVE NORTH SUITE A-5, PINELLAS PARK, FL, 33782
ACEVEDO FRANCISCO Secretary 6301 82ND AVE NORTH SUITE A-5, PINELLAS PARK, FL, 33782
ACEVEDO FRANCISCO Treasurer 6301 82ND AVE NORTH SUITE A-5, PINELLAS PARK, FL, 33782
ACEVEDO FRANCISCO Director 6301 82ND AVE NORTH SUITE A-5, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1200 S. Highland Ave, Suite B, Clearwater, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State