Search icon

CHRIS MANN'S AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: CHRIS MANN'S AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIS MANN'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: 22 Dec 1997 (27 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P97000107246
FEI/EIN Number 593484271

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

Address: 2406 two manns lane, WIMAUMA, FL, 33598, US
Mail Address: P.O. BOX 5099, SUN CITY CENTER, FL, 33571, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mann christopher L Director 2406 two manns lane, WIMAUMA, FL, 33598
mann christopher L President 2406 two manns lane, WIMAUMA, FL, 33598
mann christopher L Treasurer 2406 two manns lane, WIMAUMA, FL, 33598
mann kathy j Agent 707 DEL WEBB BLVD, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 mann, kathy j -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 2406 two manns lane, WIMAUMA, FL 33598 -
REINSTATEMENT 2014-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2008-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000040487 TERMINATED 1000000912354 HILLSBOROU 2022-01-10 2032-01-26 $ 639.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-03-04
REINSTATEMENT 2022-10-25
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-11-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State