Search icon

WILL'S AUTO REPAIR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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