Search icon

THE BROTHER'S AUTO REPAIR CORP - Florida Company Profile

Company Details

Entity Name: THE BROTHER'S AUTO REPAIR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BROTHER'S 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: 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: 23 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2019 (6 years ago)
Document Number: P12000089343
FEI/EIN Number 37-1705024

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

Address: 1836 7TH AVE NORTH, LAKE WORTH, FL, 33461, US
Mail Address: 1836 7TH AVE NORTH, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ SITA D President 311 w shadyside cir, w.p.b, FL, 33415
VASQUEZ SITA D Agent 1836 7TH AVE NORTH, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 1836 7TH AVE NORTH, 4, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2019-01-03 1836 7TH AVE NORTH, 4, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2019-01-03 VASQUEZ, SITA D -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 1836 7TH AVE NORTH, 4, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-06
REINSTATEMENT 2019-01-03
ANNUAL REPORT 2017-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State