Search icon

IREPAIR, CORP

Company Details

Entity Name: IREPAIR, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000002735
FEI/EIN Number 81-1091470
Address: 1460 Golden Gate Parkway, NAPLES, FL, 34105, US
Mail Address: 4571 41st Ave NE, NAPLES, FL, 34102, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Cisneros Jose A Agent 9069 Gervais CIRLCE, Naples, FL, 34120

President

Name Role Address
CISNEROS NORMA A President 2475 41st Ave NE, Naples, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 1460 Golden Gate Parkway, Suite 105, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2020-10-30 1460 Golden Gate Parkway, Suite 105, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 9069 Gervais CIRLCE, 1102, Naples, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 Cisneros, Jose A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000076586 ACTIVE 1000000977745 COLLIER 2024-01-30 2034-02-07 $ 165.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J24000076917 ACTIVE 1000000978098 COLLIER 2024-01-30 2044-02-07 $ 1,751.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000184032 ACTIVE 1000000863308 COLLIER 2020-03-16 2040-03-25 $ 1,249.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000694511 ACTIVE 1000000842911 COLLIER 2019-10-14 2029-10-23 $ 627.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000694529 TERMINATED 1000000842914 COLLIER 2019-10-14 2039-10-23 $ 1,993.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000739672 ACTIVE 1000000801936 COLLIER 2018-10-26 2028-11-07 $ 573.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000739540 TERMINATED 1000000801900 COLLIER 2018-10-26 2038-11-07 $ 542.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000595944 TERMINATED 1000000757061 COLLIER 2017-10-06 2037-10-25 $ 594.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000338345 TERMINATED 1000000744864 COLLIER 2017-06-02 2037-06-14 $ 1,135.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-07
AMENDED ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State