Search icon

ROB'S AUTO BODY REPAIR, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROB'S AUTO BODY REPAIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000015882
FEI/EIN Number 593173212
Address: 4880-A DISTRIBUTION CT, ORLANDO, FL, 32822, US
Mail Address: 4880-A DISTRIBUTION CT, ORLANDO, FL, 32822, US
ZIP code: 32822
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBS ROBERT A President 4880-A DISTRIBUTION CT, ORLANDO, FL, 32822
COMBS ROBERT A Secretary 4880-A DISTRIBUTION CT, ORLANDO, FL, 32822
COMBS ROBERT A Treasurer 4880-A DISTRIBUTION CT, ORLANDO, FL, 32822
COMBS ROBERT A Agent 4880-A DISTRIBUTION CT, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-11-29 4880-A DISTRIBUTION CT, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2000-11-29 4880-A DISTRIBUTION CT, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 4880-A DISTRIBUTION CT, ORLANDO, FL 32822 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000286619 LAPSED 0000487897 07143 02639 2003-10-09 2023-10-29 $ 32,744.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD, ORLANDO, FL328197911

Documents

Name Date
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-11-29
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State