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 |
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 |
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. | - |
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