Entity Name: | ALEXANDER AUTO REPAIR, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ALEXANDER AUTO REPAIR, CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2021 (3 years ago) |
Document Number: | P13000007325 |
FEI/EIN Number |
46-1848150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 199 NW 28TH STREET, BAY 7, BOCA RATON, FL 33431 |
Mail Address: | 301 nw 11th ave, delray beach, FL 33444 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO, MARCELO A | Agent | 2808 N DIXIE HWY, BOCA RATON, FL 33431 |
ROMERO, MARCELO A | Director | 2808 N DIXIE HWY, BOCA RATON, FL 33431 |
ROMERO, MARCELO A | President | 2808 N DIXIE HWY, BOCA RATON, FL 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-20 | 199 NW 28TH STREET, BAY 7, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2019-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-22 | 2808 N DIXIE HWY, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2015-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-29 | 199 NW 28TH STREET, BAY 7, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-29 | ROMERO, MARCELO A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-07-15 |
REINSTATEMENT | 2021-12-03 |
ANNUAL REPORT | 2020-06-20 |
REINSTATEMENT | 2019-03-07 |
ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2016-04-20 |
REINSTATEMENT | 2015-06-29 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State