Search icon

DENNIS' AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: DENNIS' AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENNIS' AUTO BODY, 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: 10 Dec 1990 (34 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: S18713
FEI/EIN Number 593114690

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

Address: 6945 C SONNY DALE DRIVE, WEST MELBOURNE, FL, 32904
Mail Address: 6945 C SONNY DALE DRIVE, WEST MELBOURNE, FL, 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER & DORFMAN, P.A. Agent -
JONES RICHARD A President 4299 CHASTAIN DRIVE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-01-13 WEAVER & DORFMAN P.A. -
REGISTERED AGENT ADDRESS CHANGED 2005-01-13 2285 W EAU GALLIE BLVD, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 6945 C SONNY DALE DRIVE, WEST MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2003-03-17 6945 C SONNY DALE DRIVE, WEST MELBOURNE, FL 32904 -

Documents

Name Date
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State