Search icon

R & N AUTO REPAIR INC. - Florida Company Profile

Company Details

Entity Name: R & N AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & N 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: 28 Mar 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P96000027801
FEI/EIN Number 650663188

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 700, DEERFIELD BEACH, FL, 33443
Address: 580 E OAKLAND PARK BLVD, WILTON MANORS, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASHAGEN ROBERT P President 29 SE 10TH ST, DEERFIELD BEACH, FL, 33441
HASHAGEN ROBERT P Director 29 SE 10TH ST, DEERFIELD BEACH, FL, 33441
HASHAGEN ROBERT P Secretary 29 SE 10TH ST, DEERFIELD BEACH, FL, 33441
HASHAGEN ROBERT P Treasurer 29 SE 10TH ST, DEERFIELD BEACH, FL, 33441
HASHAGEN ROBERT Agent 29 SE 10TH ST, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035163 TECH MASTER AUTO REPAIR EXPIRED 2010-04-20 2015-12-31 - P.O. BOX 700, DEERFIELD BEACH, FL, 33443

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-07 580 E OAKLAND PARK BLVD, WILTON MANORS, FL 33334 -
REGISTERED AGENT NAME CHANGED 2007-04-25 HASHAGEN, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2000-03-01 580 E OAKLAND PARK BLVD, WILTON MANORS, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-01 29 SE 10TH ST, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-13
ANNUAL REPORT 2002-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State