Search icon

CROCE AUTO BODY INC. - Florida Company Profile

Company Details

Entity Name: CROCE AUTO BODY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROCE 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: 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: 21 Mar 1991 (34 years ago)
Document Number: S40192
FEI/EIN Number 593060390

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

Address: 11060 70TH AVENUE., UNIT 2, SEMINOLE, FL, 33772
Mail Address: 11060 70TH AVENUE., UNIT 2, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROCE MICHAEL J Director 290 2ND AVE SW, LARGO, FL, 337733540
CROCE MICHAEL J President 290 2ND AVE SW, LARGO, FL, 337733540
Croce Kevin M Vice President 290 2nd Ave SW, Largo, FL, 33770
CROCE MICHAEL Agent 11060 70TH AVENUE., UNIT 2, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-05-02 CROCE, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 11060 70TH AVENUE., UNIT 2, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 1999-04-29 11060 70TH AVENUE., UNIT 2, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 11060 70TH AVENUE., UNIT 2, SEMINOLE, FL 33772 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State