Search icon

ALEXANDER AUTO REPAIR, CORP. - Florida Company Profile

Company Details

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.
In Florida, 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 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

Key Officers & Management

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

Events

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 - -

Documents

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