Search icon

THE INTERNATIONALS AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: THE INTERNATIONALS AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE INTERNATIONALS AUTO BODY, 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: 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: 18 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000059868
FEI/EIN Number 81-3355489

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

Address: 228 N Orange Blossom Trail, Orlando, FL, 32805, US
Mail Address: 228 N Orange Blossom Trail, Orlando, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ANGEL D President 703 ROYALTON RD, ORLANDO, FL, 32825
Chevez Amy Vice President 703 Royalton, Orlando, FL, 32825
Juan F Rivera-Quiles Agent 2552 US HWY 17 92 N, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-08 228 N Orange Blossom Trail, Orlando, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 2552 US HWY 17 92 N, Haines City, FL 33844 -
REGISTERED AGENT NAME CHANGED 2021-03-01 Juan F Rivera-Quiles -
REINSTATEMENT 2020-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-03 228 N Orange Blossom Trail, Orlando, FL 32805 -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000361133 ACTIVE 1000000894164 ORANGE 2021-07-14 2041-07-21 $ 1,910.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000361166 ACTIVE 1000000894168 ORANGE 2021-07-14 2031-07-21 $ 1,063.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-10-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-10-03
Domestic Profit 2016-07-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State