Search icon

BEST FRIENDS AUTO REPAIR CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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