Search icon

HAINA BROTHERS AUTOBODY REPAIR & SALES, INC. - Florida Company Profile

Company Details

Entity Name: HAINA BROTHERS AUTOBODY REPAIR & SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAINA BROTHERS AUTOBODY REPAIR & SALES, 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: 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: 30 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000074162
FEI/EIN Number 46-0889684

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

Address: 1326-35TH STREET, SUITE 104-105, ORLANDO,, FL, 32839
Mail Address: 2513 SHERBROOK LN, KISSIMMEE, FL, 34743, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YSABEL RAMON President 2513 SHERBROOK LN, KISSIMMEE, FL, 34743
RODRIGUEZ VANESSA Secretary 2513 SHERBROOK LN, KISSIMMEE, FL, 34743
YSABEL RAMON Agent 2513 SHERBROOK LN, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-23 1326-35TH STREET, SUITE 104-105, ORLANDO,, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 2513 SHERBROOK LN, KISSIMMEE, FL 34743 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000692826 TERMINATED 1000000723778 ORANGE 2016-10-05 2036-10-26 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000734037 TERMINATED 1000000621886 ORANGE 2014-05-02 2024-06-17 $ 907.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000852086 ACTIVE 1000000621885 ORANGE 2014-05-02 2034-08-01 $ 1,167.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000318443 TERMINATED 1000000588967 ORANGE 2014-03-04 2034-03-13 $ 475.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST
J13001388728 TERMINATED 1000000525827 ORANGE 2013-08-30 2033-09-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000808502 TERMINATED 1000000487667 ORANGE 2013-04-08 2033-04-24 $ 1,439.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
Domestic Profit 2012-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State