Search icon

DISCOUNT AUTO REPAIRS #2, INC. - Florida Company Profile

Company Details

Entity Name: DISCOUNT AUTO REPAIRS #2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOUNT AUTO REPAIRS #2, 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: 09 Jun 2015 (10 years ago)
Document Number: P15000050034
FEI/EIN Number 47-4271883

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

Address: 6490 STIRLING ROAD, DAVIE, FL, 33024
Mail Address: 6490 STIRLING ROAD, DAVIE, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHINNAPPAN RASSAL President 6490 STIRLING ROAD, DAVIE, FL, 33024
CHINNAPPAN RASSAL Director 6490 STIRLING ROAD, DAVIE, FL, 33024
CHINNAPPAN RASSAL Agent 6490 STIRLING ROAD, DAVIE, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-04 CHINNAPPAN, RASSAL -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 6490 STIRLING ROAD, DAVIE, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000163222 ACTIVE 1000000737819 BROWARD 2017-03-15 2037-03-24 $ 1,612.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-10-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State