Entity Name: | DAVE'S REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVE'S 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Feb 1997 (28 years ago) |
Document Number: | P97000011654 |
FEI/EIN Number |
593427909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1204 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601, US |
Mail Address: | 1204 PONCE DE LEON BLVD, BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOJALAD DAVID | President | 20439 LAKE LINDSEY RD, BROOKSVILLE, FL, 34601 |
BOJALAD JULIE | Secretary | 20439 LAKE LINDSEY RD, BROOKSVILLE, FL, 34601 |
BOJALAD JULIE | Agent | 20439 LAKE LINDSEY ROAD, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-04-24 | 1204 PONCE DE LEON BLVD, BROOKSVILLE, FL 34601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-13 | 1204 PONCE DE LEON BLVD, BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2003-01-21 | BOJALAD, JULIE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State