Search icon

COLLISION CENTER OF PINELLAS COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: COLLISION CENTER OF PINELLAS COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLISION CENTER OF PINELLAS COUNTY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 03 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L02000007995
FEI/EIN Number 043636913

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

Address: 11504 Splendid Lane, Tampa, FL, 33626, US
Mail Address: 11504 Splendid Lane, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
S&T COLLISION ENTERPRISES, INC. Manager -
McCabe Timothy President 2300 Drew St, Clearwater, FL, 33765
McCabe Timothy CE 2300 Drew St, Clearwater, FL, 33765
FINK SCOTT Vice President 2300 DREW STREET, CLEARWATER, FL, 33765
KILLGORE, PEARLMAN, STAMP, DENIUS & SQUIRE Agent 2 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104812 COLLISION GIANT CLEARWATER EXPIRED 2018-09-24 2023-12-31 - 2300 DREW STREET, CLEARWATER, FL, 33765
G18000104828 CLEARWATER COLLISION CENTER EXPIRED 2018-09-24 2023-12-31 - 2300 DREW STREET, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 11504 Splendid Lane, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2022-04-21 11504 Splendid Lane, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-13 2 SOUTH ORANGE AVENUE, 5TH FLOOR, ORLANDO, FL 32801 -
LC AMENDMENT 2017-09-13 - -
REGISTERED AGENT NAME CHANGED 2017-09-13 KILLGORE, PEARLMAN, STAMP, DENIUS & SQUIRES, P.A. -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000249499 TERMINATED 1000000582907 PINELLAS 2014-02-19 2024-03-04 $ 4,814.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-09-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-05
LC Amendment 2017-09-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8899657005 2020-04-09 0455 PPP 2300 Drew Street, CLEARWATER, FL, 33765-3308
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248200
Loan Approval Amount (current) 246192.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33765-3308
Project Congressional District FL-13
Number of Employees 20
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 248319.61
Forgiveness Paid Date 2021-03-02
1380138305 2021-01-17 0455 PPS 2300 Drew St, Clearwater, FL, 33765-3308
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246192.77
Loan Approval Amount (current) 246192.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-3308
Project Congressional District FL-13
Number of Employees 20
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 248059.73
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State