Search icon

SEBASTIAN'S AUTO REPAIR CENTER, INC. - Florida Company Profile

Company Details

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

SEBASTIAN'S AUTO REPAIR CENTER, 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: 12 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2012 (13 years ago)
Document Number: P99000023170
FEI/EIN Number 593667213

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

Address: 2530 N STATE ST STE 4, BUNNELL, FL, 32110, US
Mail Address: 2530 N STATE ST STE 4, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINS SEBASTIAO President 15 NORTH VILLAGE DR., PALM COAST, FL, 32137
MARTINS MICHAEL V Manager 7 POPPY PL, PALM COAST, FL, 32164
MARTINS ANNA V Agent 15 NORTH VILLAGE DR., PALM COAST, FL, 32137
MARTINS ANNA V Manager 15 NORTH VILLAGE DR., PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 15 NORTH VILLAGE DR., PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 2530 N STATE ST STE 4, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2015-03-31 2530 N STATE ST STE 4, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 2015-03-31 MARTINS, ANNA V -
PENDING REINSTATEMENT 2012-02-10 - -
REINSTATEMENT 2012-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2000-10-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-13
AMENDED ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State