Search icon

NEW ENGLAND AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: NEW ENGLAND AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW ENGLAND 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: 28 Feb 1994 (31 years ago)
Date of dissolution: 04 Aug 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 04 Aug 2015 (10 years ago)
Document Number: P94000017505
FEI/EIN Number 650473681

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

Address: 170 NW 16 ST, BOCA RATON, FL, 33432, US
Mail Address: 170 NW 16 ST, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERWIN WUZELLA Vice President 1040 BANYAN RD, STE 202C, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-15 170 NW 16 ST, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2014-08-15 170 NW 16 ST, BOCA RATON, FL 33432 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2015-08-04
Off/Dir Resignation 2015-03-04
Reg. Agent Resignation 2015-03-02
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-02-19

Date of last update: 02 May 2025

Sources: Florida Department of State