Search icon

E&P AUTO REPAIR AND BODY SHOP INC - Florida Company Profile

Company Details

Entity Name: E&P AUTO REPAIR AND BODY SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E&P AUTO REPAIR AND BODY SHOP 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: 19 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000053254
FEI/EIN Number 82-1936891

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

Address: 5909 15TH STREET EAST, UNITS 11 & 12, BRADENTON, FL, 34203
Mail Address: 813 27TH ST COURT EAST, BRADENTON, FL, 34208, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO EDWARD President 813 27TH STREET CT EAST, BRDENTON, FL, 34208
ROMERO EDWARD Agent 813 27TH ST COURT EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 813 27TH ST COURT EAST, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2019-04-30 ROMERO, EDWARD -
REINSTATEMENT 2018-10-22 - -
CHANGE OF MAILING ADDRESS 2018-10-22 5909 15TH STREET EAST, UNITS 11 & 12, BRADENTON, FL 34203 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000608749 TERMINATED 1000000908307 MANATEE 2021-11-19 2041-11-24 $ 1,505.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-22
Domestic Profit 2017-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State