Search icon

INSURANCE REPAIR CORPORATION - Florida Company Profile

Company Details

Entity Name: INSURANCE REPAIR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSURANCE REPAIR CORPORATION 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: 22 Oct 1992 (32 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V73506
FEI/EIN Number 000000000

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

Address: 875 SHEEPSHEAD AVE., NEW SMYRNA BEACH, FL, 32169
Mail Address: 875 SHEEPSHEAD AVE., NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWENS, JIMMY Director 6107 S. RIDGEWOOD AVE., PORT ORANGE, FL
OWENS, JIMMY Agent 6107 S. RIDGEWOOD AVE., PORT ORANGE, FL, 32119
OWENS, JIMMY President 6107 S. RIDGEWOOD AVE., PORT ORANGE, FL
MOORE, GREG Director 2934 TAMARIND DR., EDGEWATER, FL
MOORE, GREG Vice President 2934 TAMARIND DR., EDGEWATER, FL
CARELLO, JOSEPH Director 875 SHEEPSHEAD AVE., NEW SMYRNA BEACH, FL
CARELLO, JOSEPH Secretary 875 SHEEPSHEAD AVE., NEW SMYRNA BEACH, FL
CARELLO, JOSEPH Treasurer 875 SHEEPSHEAD AVE., NEW SMYRNA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State