Entity Name: | BEST FRIENDS AUTO REPAIR CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEST FRIENDS AUTO REPAIR 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: |
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: | 29 Oct 2018 (6 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: | P18000090029 |
FEI/EIN Number |
83-2516879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5301 US HWY 41 NORTH, APOLLO BEACH, FL, 33572, US |
Mail Address: | 10502 Sanford St, Riverview, FL, 33578, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS JAIME | Director | 10502 Sanford St, Riverview, FL, 33578 |
SANTOS VERONICA | President | 10502 Sanford St, Riverview, FL, 33578 |
SANTOS VERONICA | Agent | 10502 Sanford St, Riverview, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 10502 Sanford St, Riverview, FL 33578 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 5301 US HWY 41 NORTH, APOLLO BEACH, FL 33572 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-26 | 5301 US HWY 41 NORTH, APOLLO BEACH, FL 33572 | - |
REINSTATEMENT | 2020-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-26 | SANTOS, VERONICA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000482032 | ACTIVE | 1000001003260 | HILLSBOROU | 2024-07-26 | 2044-07-31 | $ 345.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J24000482024 | ACTIVE | 1000001003259 | HILLSBOROU | 2024-07-23 | 2044-07-31 | $ 4,367.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J24000175545 | ACTIVE | 1000000984160 | HILLSBOROU | 2024-03-21 | 2044-03-27 | $ 896.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J24000115277 | ACTIVE | 1000000980768 | HILLSBOROU | 2024-02-20 | 2044-02-28 | $ 1,724.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J24000024750 | ACTIVE | 1000000975266 | HILLSBOROU | 2023-12-22 | 2044-01-10 | $ 3,502.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000182550 | ACTIVE | 1000000949711 | HILLSBOROU | 2023-04-17 | 2043-04-26 | $ 3,828.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-10-26 |
ANNUAL REPORT | 2019-06-11 |
Domestic Profit | 2018-10-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State