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 |
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 |
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 | - | - |
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