Search icon

PLANET AUTO BODY INC - Florida Company Profile

Company Details

Entity Name: PLANET AUTO BODY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANET AUTO BODY 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: 22 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (5 years ago)
Document Number: P12000072199
FEI/EIN Number 46-0874162

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

Address: 5770 Swift Rd, Sarasota, FL, 34231, US
Mail Address: 5770 Swift Rd, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROEMISCH CHRIS President 5770 Swift Rd, Sarasota, FL, 34231
ROEMISCH CHRIS Agent 5770 Swift Rd, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-18 ROEMISCH, CHRIS -
REINSTATEMENT 2020-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 5770 Swift Rd, Sarasota, FL 34231 -
AMENDMENT 2019-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 5770 Swift Rd, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2018-03-20 5770 Swift Rd, Sarasota, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-04-11
Amendment 2019-01-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-31

Date of last update: 03 May 2025

Sources: Florida Department of State