Search icon

LORENZO AUTO REPAIR INC - Florida Company Profile

Company Details

Entity Name: LORENZO AUTO REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORENZO 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 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2022 (3 years ago)
Document Number: P12000066113
FEI/EIN Number 59-3675843

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

Address: 524 North Gary Road, LAKELAND, FL, 33801, US
Mail Address: 524 North Gary Road, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCants Lorenzo LJr. Pre 1112 East Main St, Lakeland, FL, 33801
McCants Lorenzo LJr. Agent 524 North Gary Road, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000083485 LORENZO AUTO REPAIR. INC EXPIRED 2016-08-09 2021-12-31 - LORENZO AUTO REPAIR, INC, 1112 EAST MAIN STREET, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-06 - -
REGISTERED AGENT NAME CHANGED 2022-05-06 McCants , Lorenzo Lee, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-05-06
DEBIT MEMO# 033085-D 2019-01-07
ANNUAL REPORT [CANCELLED] 2018-05-08
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-07-13
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-09-10
ANNUAL REPORT 2014-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State