Search icon

PAPA'S CUSTOM BODY REPAIR INC - Florida Company Profile

Company Details

Entity Name: PAPA'S CUSTOM BODY REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PAPA'S CUSTOM BODY REPAIR INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P15000081180
FEI/EIN Number 47-5229033

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

Address: 1207 SAWDUST TRAIL, KISSIMMEE, FL 34744
Mail Address: 1207 SAWDUST TRAIL, KISSIMMEE, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLAZO GARCIA, ANGEL M Agent 3434 GOLDEN NYE LN, ST CLOUD, FL 34772
COLLAZO GARCIA, ANGEL M President 3434 GOLDEN NYE LN, ST CLOUD, FL 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 3434 GOLDEN NYE LN, ST CLOUD, FL 34772 -
REINSTATEMENT 2019-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 1207 SAWDUST TRAIL, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2019-01-07 1207 SAWDUST TRAIL, KISSIMMEE, FL 34744 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-21 COLLAZO GARCIA, ANGEL M -
REINSTATEMENT 2017-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-07
REINSTATEMENT 2017-02-21
Domestic Profit 2015-10-01

Date of last update: 19 Feb 2025

Sources: Florida Department of State