Search icon

STATE AUTO BODY, INC. - Florida Company Profile

Company Details

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

STATE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2023 (2 years ago)
Document Number: P94000063385
FEI/EIN Number 650517769

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

Address: 4487 NE 6 TERRACE, OAKLAND PARK, FL, 33334
Mail Address: 4487 NE 6 TERRACE, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNHA HERNANI A President 4017 N CYPRESS DR #203, POMPANO BEACH, FL, 33069
CUNHA HERNANI A Agent 4017 N CYPRESS DR, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-07 - -
REGISTERED AGENT NAME CHANGED 2023-10-07 CUNHA, HERNANI ARAUJO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2008-03-07 4487 NE 6 TERRACE, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 4487 NE 6 TERRACE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2002-12-03 4017 N CYPRESS DR, 203, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2002-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-10-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State