Search icon

GEORGE & TONYA'S AUTO REPAIR, INC. - Florida Company Profile

Company Details

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

GEORGE & TONYA'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: 08 Jun 1992 (33 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: V42022
FEI/EIN Number 650348166

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

Address: 210 N CONGRESS AVE, DELRAY BEACH, FL, 33444
Mail Address: 210 N CONGRESS AVE, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAFFAELI GEORGE Secretary 210 N CONGRESS AVENUE, DELRAY BEACH, FL, 33444
RAFFAELI GEORGE Agent 210 N CONGRESS AVE, DELRAY BEACH, FL, 33444
RAFFAELI, GEORGE President 210 N CONGRESS AVE, DELRAY BEACH, FL, 33444
RAFFAELI, TONYA Vice President 210 N CONGRESS AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2007-01-25 - -
REGISTERED AGENT NAME CHANGED 2007-01-25 RAFFAELI, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000270969 LAPSED 2016 SC 014538 XXXX MB PALM BEACH CO. 2017-04-05 2022-05-15 $3490.72 MICHAEL LAFROSIA, 66 SUSSEX C, WEST PALM BEACH, FLORIDA 33417
J08000005000 LAPSED 502007SC001495XXXXSB S. COUNTY COURTHOUSE, PBC 2007-08-15 2013-01-08 $2,060.00 PHIL ROY, 21218 ST. ANDREWS BLVD., SUITE #111, BOCA RATON, FL 33433

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State