Search icon

CAR-COLLECTION CORP. - Florida Company Profile

Company Details

Entity Name: CAR-COLLECTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR-COLLECTION CORP. 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: 18 Feb 1983 (42 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: G24794
FEI/EIN Number 592463092

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

Address: 2939 NW 36 ST, MIAMI, FL, 33142, US
Mail Address: 2939 NW 36 ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELERO FREDDY President 12400 SW 46 ST, MIAMI, FL, 33175
MELERO FREDDY Director 12400 SW 46 ST, MIAMI, FL, 33175
MELERO RAQUEL B Treasurer 12400 SW 46 ST, MIAMI, FL, 33175
MELERO RAQUEL B Secretary 12400 SW 46 ST, MIAMI, FL, 33175
MELERO RAQUEL B Director 12400 SW 46 ST, MIAMI, FL, 33175
MELERO FREDDY Agent 12400 SW 46TH STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-23 MELERO, FREDDY -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 12400 SW 46TH STREET, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-08 2939 NW 36 ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1994-02-08 2939 NW 36 ST, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000138837 ACTIVE 1000000252427 DADE 2012-02-22 2032-03-01 $ 1,155.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-01-20

Date of last update: 02 May 2025

Sources: Florida Department of State