Search icon

HECTOR AUTO BODY REPAIR & PAINT CORP - Florida Company Profile

Company Details

Entity Name: HECTOR AUTO BODY REPAIR & PAINT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HECTOR AUTO BODY REPAIR & PAINT CORP 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: 14 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2017 (8 years ago)
Document Number: P16000098718
FEI/EIN Number 81-4712085

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

Address: 7108 OVERLAND RD, ORLANDO, FL, 32810, US
Mail Address: 7108 OVERLAND RD, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ HECTOR M President 2340 GRASMERE VIEW PKWY S, KISSIMMEE, FL, 34746
DIAZ HECTOR M Agent 7108 OVERLAND RD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 7108 OVERLAND RD, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2022-02-03 7108 OVERLAND RD, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 7108 OVERLAND RD, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2020-06-09 DIAZ, HECTOR M -
AMENDMENT 2017-08-09 - -
AMENDMENT 2017-07-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-05-17
AMENDED ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2018-10-05
AMENDED ANNUAL REPORT 2018-10-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State