Search icon

CHECKERED FLAG AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: CHECKERED FLAG AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHECKERED FLAG AUTO 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: 23 Mar 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000023532
FEI/EIN Number 650472296

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

Address: 131 SW 3RD PL, CAPE CORAL, FL, 33991
Mail Address: 131 SW 3RD PL, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMPFLING NICHOLAS President 131 SW 3RD PLACE, CAPE CORAL, FL, 33991
HEMPFLING NICHOLAS Treasurer 131 SW 3RD PLACE, CAPE CORAL, FL, 33991
HEMPFLING NICHOLAS Director 131 SW 3RD PLACE, CAPE CORAL, FL, 33991
HEMPFLING NICHOLAS M Agent 131 SW 3RD PLACE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-22 131 SW 3RD PLACE, CAPE CORAL, FL 33991 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-06 131 SW 3RD PL, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 1999-03-06 131 SW 3RD PL, CAPE CORAL, FL 33991 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900001397 LAPSED 02-435-SP-RRS LEE COUNTY COURT 2003-12-17 2009-01-22 $700.00 UNIFIRST CORPORATION, 2839 LAFAYETTE STREET, FT MYERS, FL 33092
J02000133854 TERMINATED 01020580030 03606 03791 2002-03-23 2007-04-05 $ 10,914.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871

Documents

Name Date
REINSTATEMENT 2008-10-22
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-10-05
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-06-19
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State