Entity Name: | JOHN HERBECK'S AUTO REPAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN HERBECK'S 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: | 24 Jan 1996 (29 years ago) |
Date of dissolution: | 09 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Oct 2024 (6 months ago) |
Document Number: | P96000007727 |
FEI/EIN Number |
650640580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2621 N. DIXIE HWY, POMPANO BEACH, FL, 33064, US |
Mail Address: | 2621 N. DIXIE HWY, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIBA DREW | President | 1233 S.E. 12th ter, Deerfield Beach, FL, 33441 |
Jacobs Steve | Agent | 3696N. Federal Highway, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-15 | Jacobs, Steve | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-15 | 3696N. Federal Highway, SUITE 301, Fort Lauderdale, FL 33308 | - |
REINSTATEMENT | 2000-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-13 | 2621 N. DIXIE HWY, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 1997-05-13 | 2621 N. DIXIE HWY, POMPANO BEACH, FL 33064 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002171022 | LAPSED | 07-06385 COCE55 | COUNTY COURT BROWARD COUNTY,FL | 2009-06-08 | 2014-10-09 | $2,146.73 | SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BLVD., SUITE 140, HOLLYWOOD, FL 33021 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-09 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-01-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2217817110 | 2020-04-10 | 0455 | PPP | 2621 N. Dixie Hwy, POMPANO BEACH, FL, 33064-4503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State