Search icon

COMPUTER AUTOMOTIVE REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: COMPUTER AUTOMOTIVE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTER AUTOMOTIVE REPAIR, 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: 24 Jan 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000008374
FEI/EIN Number 593238255

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

Address: 1604 UNIVERSITY BLVD N, JACKSONVILLE, FL, 32211, US
Mail Address: P.O. BOX 551485, JACKSONVILLE, FL, 32255, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINZI KATHERINE L Director 4420 NE 1RST ST, OCALA, FL
PRINZI KATHERINE L President 4420 NE 1RST ST, OCALA, FL
PRINZI KATHERINE L Treasurer 4420 NE 1RST ST, OCALA, FL
KRESS JEFFREY J Director 209 SOLANO WOODS DR, PONTE DERDA, FL
KRESS JEFFREY J President 209 SOLANO WOODS DR, PONTE DERDA, FL
KRESS JEFFREY J Secretary 209 SOLANO WOODS DR, PONTE DERDA, FL
PRINZI KATHERINE L Agent 4420 NE 1RST ST, OCALA, FL, 34470
KRESS JEFFREY J Vice President 209 SOLANO WOODS DR, PONTE DERDA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-29 1604 UNIVERSITY BLVD N, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 1997-04-29 1604 UNIVERSITY BLVD N, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-29 4420 NE 1RST ST, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State