Search icon

DEALERS CERTIFIED COLLISION REPAIR, LLC

Company Details

Entity Name: DEALERS CERTIFIED COLLISION REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L05000041843
FEI/EIN Number 202837967
Address: 4000 HOLLYWOOD BLVD., #375-S, HOLLYWOOD, FL, 33021
Mail Address: 4000 HOLLYWOOD BLVD., #375-S, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CANTOR JERALD C Agent C/O PHILLIPS, CANTOR & BERLOWITZ, P.A., HOLLYWOOD, FL, 33021

President

Name Role Address
ZAPPOLA THOMAS President 4000 HOLLYWOOD BLVD #375-S, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
ZAPPOLA THOMAS Secretary 4000 HOLLYWOOD BLVD #375-S, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
ZAPPOLA THOMAS Treasurer 4000 HOLLYWOOD BLVD #375-S, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-09 4000 HOLLYWOOD BLVD., #375-S, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2007-07-09 4000 HOLLYWOOD BLVD., #375-S, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-09 C/O PHILLIPS, CANTOR & BERLOWITZ, P.A., 4000 HOLLYWOOD BLVD., #375-S, HOLLYWOOD, FL 33021 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002088069 LAPSED 09-002764 COSO 60 BROWARD COUNTY COURT 2009-07-08 2014-07-29 $5374.30 MICHAEL AUTO PARTS, INC. D/B/A LKQ ORLANDO, 1301 S. ORANGE BLOSSOM TR., ORLANDO, FL 32805
J10000509395 LAPSED 502009CA032589XXXXMB CIR. CT. 15TH JUD. PALM BEACH 2009-04-07 2015-04-19 $43,619.62 FLAGLER BANK, 1801 FOREST HILL BOULEVARD, WEST PALM BEACH, FL 33408
J08000282567 TERMINATED 1000000087300 45573 41 2008-07-30 2028-08-27 $ 22,452.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reg. Agent Resignation 2011-05-09
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-05-01
Florida Limited Liabilites 2005-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State