Entity Name: | C.M. AUTO BODY REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.M. AUTO BODY 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: |
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: | 21 Aug 1995 (30 years ago) |
Document Number: | P95000064560 |
FEI/EIN Number |
650604926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 124 River Drive, Panacea, FL, 32346, US |
Mail Address: | 124 River Drive, Panacea, FL, 32346, US |
ZIP code: | 32346 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAIORANA FRANK | President | 124 River Drive, Panacea, FL, 32346 |
MAIORANA FRANK | Secretary | 124 River Drive, Panacea, FL, 32346 |
MAIORANA FRANK | Treasurer | 124 River Drive, Panacea, FL, 32346 |
MAIORANA FRANK | Director | 124 River Drive, Panacea, FL, 32346 |
MAIORANA FRANK M | Agent | 124 River Drive, Panacea, FL, 32346 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 124 River Drive, Panacea, FL 32346 | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 124 River Drive, Panacea, FL 32346 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-08 | 124 River Drive, Panacea, FL 32346 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-10 | MAIORANA, FRANK M. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State