Search icon

3A'S AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: 3A'S AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3A'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: 20 Sep 1999 (26 years ago)
Date of dissolution: 23 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2013 (12 years ago)
Document Number: P99000082733
FEI/EIN Number 593599029

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

Address: 1518 NW 10TH STREET, OCALA, FL, 34474
Mail Address: 1518 NW 10TH STREET, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGULO LANDOR R President 922 NE 18TH AVE, OCALA, FL, 34470
ANGULO LILIA M Secretary 922 NE 18 AVE, OCALA, FL, 34470
ANGULO LILIA M Vice President 922 NE 18TH AVE, OCALA, FL, 34470
ANGULO LANDOR R Agent 922 NE 18 AVE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-23 - -
NAME CHANGE AMENDMENT 2009-02-10 3A'S AUTO REPAIR, INC. -
REGISTERED AGENT ADDRESS CHANGED 2001-11-21 922 NE 18 AVE, OCALA, FL 34470 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-23
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
Name Change 2009-02-06
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State