Search icon

CERTIFIED REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED REPAIRS, 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: 03 Nov 1993 (31 years ago)
Date of dissolution: 15 Aug 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2003 (22 years ago)
Document Number: P93000077367
FEI/EIN Number 593211552

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

Address: 307 BAREFOOT BLVD, BAREFOOT BAY, FL, 32976
Mail Address: 307 BAREFOOT BLVD, BAREFOOT BAY, FL, 32976
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECK JAMES R Vice President 307 BAREFOOT BLVD, BAREFOOT BAY, FL, 32976
HECK BONNIE Agent 307 BAREFOOT BLVD, BAREFOOT BAY, FL, 32976

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-10 307 BAREFOOT BLVD, BAREFOOT BAY, FL 32976 -
REGISTERED AGENT NAME CHANGED 2001-09-10 HECK, BONNIE -
REGISTERED AGENT ADDRESS CHANGED 2001-09-10 307 BAREFOOT BLVD, BAREFOOT BAY, FL 32976 -
CHANGE OF MAILING ADDRESS 2001-09-10 307 BAREFOOT BLVD, BAREFOOT BAY, FL 32976 -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2003-08-15
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-09-10
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State