Search icon

ABC AUTO BODY PARTS INC - Florida Company Profile

Company Details

Entity Name: ABC AUTO BODY PARTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC AUTO BODY PARTS 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: 14 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000044213
FEI/EIN Number 83-0586518

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

Address: 4225 11TH AVE SW, NAPLES, FL, 34116, US
Mail Address: 4225 11TH AVE SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
B & C ACCOUNTING SERVICES INC Agent 4300 JEFFERSON LN - APT. 202, NAPLES, FL, 34116
LIMA JOSE A President 4225 11TH AVE SW, NAPLES, FL, 34116
BARRERA CASTILLO LUZ M Vice President 4225 11TH AVE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 4225 11TH AVE SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2019-04-28 4225 11TH AVE SW, NAPLES, FL 34116 -
AMENDMENT 2018-09-20 - -
REGISTERED AGENT NAME CHANGED 2018-09-20 B & C ACCOUNTING SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2018-09-20 4300 JEFFERSON LN - APT. 202, NAPLES, FL 34116 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000239804 TERMINATED 1000000988299 LEE 2024-04-17 2044-04-24 $ 2,879.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000149037 TERMINATED 1000000816418 LEE 2019-02-18 2029-02-27 $ 873.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-28
Amendment 2018-09-20
Domestic Profit 2018-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State