Search icon

A-1 HOME REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: A-1 HOME REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 HOME 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: 20 Dec 1993 (31 years ago)
Date of dissolution: 17 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 17 Jan 2019 (6 years ago)
Document Number: P93000088487
FEI/EIN Number 593223209

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

Address: 580 NE 42ND ST, OCALA, FL, 34479, US
Mail Address: 580 NE 42ND ST, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMICH MICHAEL J President 580 NE 42 ST, OCALA, FL, 34479
SEMICH MICHAEL J Agent 580 NE 42ND ST, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-01 580 NE 42ND ST, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2006-03-01 580 NE 42ND ST, OCALA, FL 34479 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-01 580 NE 42ND ST, OCALA, FL 34479 -
REGISTERED AGENT NAME CHANGED 2004-02-18 SEMICH, MICHAEL J -
NAME CHANGE AMENDMENT 1997-12-04 A-1 HOME REPAIRS, INC. -

Documents

Name Date
CORAPVDWN 2019-01-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State