Entity Name: | WILL'S AUTO REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILL'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: | 04 Mar 1996 (29 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P96000020402 |
FEI/EIN Number |
593360606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 143 E. MICHIGAN AVENUE, ORANGE CITY, FL, 32763-2310 |
Mail Address: | 143 E. MICHIGAN AVENUE, ORANGE CITY, FL, 32763-2310 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMEENK WILFRED H | President | 143 E MICHIGAN AVE, ORANGE CITY, FL, 327632310 |
SMEENK WILFRED H | Treasurer | 143 E MICHIGAN AVE, ORANGE CITY, FL, 327632310 |
SMEENK WILFRED H | Director | 143 E MICHIGAN AVE, ORANGE CITY, FL, 327632310 |
SMEENK KRISTEN S | Secretary | 143 E MICHIGAN AVE, ORANGE CITY, FL, 32763 |
SMEENK WILFRED H | Agent | 143 E MICHIGAN AVE, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-17 | 143 E MICHIGAN AVE, ORANGE CITY, FL 32763 | - |
REINSTATEMENT | 2004-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State