Search icon

1 STOP AUTO REPAIR INC. - Florida Company Profile

Company Details

Entity Name: 1 STOP AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1 STOP 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: 30 Dec 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: P11000109162
FEI/EIN Number 45-4136896

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

Address: 2023 DEL PRADO BLVD SOUTH, CAPE CORAL, FL, 33990
Mail Address: 2023 Del Prado Blvd. S, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ELIAS A Owner 1106 NW 12th Terrace, CAPE CORAL, FL, 33993
Perez Elias A Agent 1106 NW 12th Terrace, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1106 NW 12th Terrace, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2020-02-06 2023 DEL PRADO BLVD SOUTH, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2016-04-15 Perez, Elias A -
NAME CHANGE AMENDMENT 2015-04-20 1 STOP AUTO REPAIR INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State