Search icon

DIETRICH'S AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: DIETRICH'S AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIETRICH'S AUTO BODY, 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: 26 Jun 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000054430
FEI/EIN Number 650683906

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

Address: 291 N.W. 1ST STREET, DEERFIELD BEACH, FL, 33441
Mail Address: 291 N.W. 1ST STREET, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIETRICH KEVIN L President 1123 SE 14TH AVE, DEERFIELD BEACH, FL, 33441
DIETRICH DEBRA B Secretary 1123 SE 14TH AVE, DEERFIELD BEACH, FL, 33441
DIETRICH KEVIN L Agent 1123 SE 14TH AVENUE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-06-08 1123 SE 14TH AVENUE, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 1997-10-13 - -
REGISTERED AGENT NAME CHANGED 1997-10-13 DIETRICH, KEVIN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-08-08 - -

Documents

Name Date
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-13
REINSTATEMENT 1997-10-13
VOLUNTARY DISSOLUTION 1997-08-08
DEBIT MEMO 1997-05-27
DOCUMENTS PRIOR TO 1997 1996-06-26

Date of last update: 01 May 2025

Sources: Florida Department of State