Search icon

C. P. AUTO BODY INC. - Florida Company Profile

Company Details

Entity Name: C. P. AUTO BODY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. P. 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: 16 Apr 1993 (32 years ago)
Date of dissolution: 01 Mar 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2002 (23 years ago)
Document Number: P93000028774
FEI/EIN Number 593176057

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

Address: 6451 ULMERTON ROAD, UNIT K, LARGO, FL, 33771, US
Mail Address: 6451 ULMERTON ROAD, UNIT K, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAIS JOSE Director 1959 BARRINGTON DRIVE N, CLEARWATER, FL, 33763
MORAIS ZELIA Director 1959 BARRINGTON DRIVE N, CLEARWATER, FL, 33763
MORAIS ZELIA Agent 1959 BARRINGTON DRIVE N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 6451 ULMERTON ROAD, UNIT K, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 1999-04-30 6451 ULMERTON ROAD, UNIT K, LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-30 1959 BARRINGTON DRIVE N, CLEARWATER, FL 33763 -

Documents

Name Date
Voluntary Dissolution 2002-03-01
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State