Entity Name: | FREDDY AUTOMOTIVE REPAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FREDDY AUTOMOTIVE REPAIR 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: | 23 May 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2024 (a year ago) |
Document Number: | P17000046020 |
FEI/EIN Number |
82-2101967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1205 SAWDUST TRAIL, SUITE A, KISSIMMEE, FL, 34744, US |
Mail Address: | 1205 SAWDUST TRAIL, SUITE A, KISSIMMEE, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLANO MANUEL A | President | 401 WOODLAND CREEK BLVD, KISSIMMEE, FL, 34744 |
SOLANO MANUEL A | Agent | 401 WOODLAND CREEK BLVD, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 401 WOODLAND CREEK BLVD, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 1205 SAWDUST TRAIL, SUITE A, KISSIMMEE, FL 34744 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 1205 SAWDUST TRAIL, SUITE A, KISSIMMEE, FL 34744 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-08 | SOLANO, MANUEL A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-05 |
REINSTATEMENT | 2022-12-13 |
REINSTATEMENT | 2021-03-08 |
ANNUAL REPORT | 2019-05-13 |
Amendment and Name Change | 2018-04-04 |
ANNUAL REPORT | 2018-02-21 |
Domestic Profit | 2017-05-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State