Entity Name: | MR. REPAIR A/C INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MR. REPAIR A/C 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: | 19 Aug 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Feb 2019 (6 years ago) |
Document Number: | P16000069141 |
FEI/EIN Number |
81-3668017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2528 ABALONE BLVD, ORLANDO, FL, 32833, US |
Mail Address: | 2528 ABALONE BLVD, ORLANDO, FL, 32833, US |
ZIP code: | 32833 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYDELIN MARTELL LLC | Agent | - |
GAMBOA JOSE M | President | 2528 ABALONE BLVD, ORLANDO, FL, 32833 |
Alvarez Carlos R | Officer | 20662 Majestic ST, ORLANDO, FL, 32833 |
Gamboa Nicolas A | Vice President | 2528 Abalone Blvd, Orlando, FL, 32833 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-03 | 2528 ABALONE BLVD, ORLANDO, FL 32833 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 2528 ABALONE BLVD, ORLANDO, FL 32833 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-17 | Maydelin Martell LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 20805 Sheldon St, Side Bld, ORLANDO, FL 32833 | - |
AMENDMENT | 2019-02-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-08 |
Amendment | 2019-02-04 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State