Search icon

FRANKIE'S AUTO REPAIR, INC. - Florida Company Profile

Company Details

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

FRANKIE'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: 12 Mar 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000025273
FEI/EIN Number 650902222

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

Address: 4901 NE 12 AVE., OAKLAND PARK, FL, 33334, US
Mail Address: 4901 NE 12 AVE., OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURENCY MAUDE President 4901 NE 12 AVE, OAKLAND PARK, FL, 33334
MAURANCY KEDA Vice President 4901 NE 12 AVE, OAKLAND PARK, FL, 33334
MAURENCY FRANNY Secretary 4901 NE 12 AVE, OAKLAND PARK, FL, 33334
MAURENCY PIERRE Agent 4901 NE 12 AVE., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 4901 NE 12 AVE., OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2003-04-28 4901 NE 12 AVE., OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 4901 NE 12 AVE., OAKLAND PARK, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000106564 TERMINATED 1000000014338 40005 1971 2005-07-06 2010-07-20 $ 2,471.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086
J02000427934 TERMINATED 01022840076 33969 01171 2002-10-18 2007-10-28 $ 1,667.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
ANNUAL REPORT 2004-05-02
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-09-30
ANNUAL REPORT 2001-06-21
ANNUAL REPORT 2000-10-16
Domestic Profit 1999-03-12

Date of last update: 01 May 2025

Sources: Florida Department of State