Search icon

WALTER BURNS AUTO REPAIR INC. - Florida Company Profile

Company Details

Entity Name: WALTER BURNS AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALTER BURNS 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: 21 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2018 (7 years ago)
Document Number: P14000061317
FEI/EIN Number 47-1382359

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

Address: 760 North West 8th Street, Fort Lauderdale, FL, 33311, US
Mail Address: 2866 NW 55TH AVE APT 2A, LAUDERHILL, FL, 33313
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS WALTER President 2866 NW 55TH AVE APT 2A, LAUDERHILL, FL, 33313
BURNS WALTER Agent 760 North West 8th Street, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 760 North West 8th Street, Fort Lauderdale, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 760 North West 8th Street, Fort Lauderdale, FL 33311 -
REINSTATEMENT 2018-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-16 BURNS, WALTER -
REINSTATEMENT 2016-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-05-23
REINSTATEMENT 2016-05-16
Domestic Profit 2014-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State