Entity Name: | G&D PROFESSIONAL AUTO REPAIR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G&D PROFESSIONAL AUTO REPAIR 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: | 30 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2015 (9 years ago) |
Document Number: | P14000055942 |
FEI/EIN Number |
47-1241210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 714 BARNETT DR. BAY 21, LAKE WORTH, FL, 33461 |
Mail Address: | 4340 CANAL 9 RD, LAKE WORTH, FL, 33406, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLEGO ILMER A | President | 4340 CANAL 9 RD, LAKE WORTH, FL, 33406 |
NAVARRO DANIEL | Vice President | 2842 SOMERSET RD, LAKE WORTH, FL, 33462 |
GALLEGO ILMER A | Agent | 4340 CANAL 9 RD, LAKE WORTH, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-12-16 | - | - |
CHANGE OF MAILING ADDRESS | 2015-12-16 | 714 BARNETT DR. BAY 21, LAKE WORTH, FL 33461 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-16 | GALLEGO, ILMER A | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-16 | 4340 CANAL 9 RD, LAKE WORTH, FL 33406 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G & D PROFESSIONAL AUTO REPAIR, INC., Appellant(s) v. CEDRIC ROLLE, Appellee(s). | 4D2024-0870 | 2024-04-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | G&D PROFESSIONAL AUTO REPAIR INC |
Role | Appellant |
Status | Active |
Name | Cedric Rolle |
Role | Appellee |
Status | Active |
Name | Ori Feistmann Silver |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-01 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-04-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2024-04-16 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | Order Requiring Corporation to Obtain Counsel |
View | View File |
Docket Date | 2024-04-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-06 |
REINSTATEMENT | 2015-12-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State