Search icon

C & M AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: C & M AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & M AUTO BODY, 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: 17 Aug 2018 (7 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: P18000070962
FEI/EIN Number 83-1639539

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

Address: 4701 SW 45TH STREET, BUILDING 6, BAY 18, DAVIE, FL, 33314, US
Mail Address: 600 GREEN RIVER LN, DAVIE, FL, 33325, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO CAMILO President 600 GREEN RIVER LN, DAVIE, FL, 33325
MORENO CAMILO Treasurer 600 GREEN RIVER LN, DAVIE, FL, 33325
MORENO CAMILO Secretary 600 GREEN RIVER LN, DAVIE, FL, 33325
JOSEPH K. NOFIL, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120085 C & M AUTO BODY REPAIR ACTIVE 2022-09-22 2027-12-31 - 1803 RIDGE STREET, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 4701 SW 45TH STREET, BUILDING 6, BAY 18, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-11
Domestic Profit 2018-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State