Entity Name: | E & L AUTO COLLISION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E & L AUTO COLLISION, 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: | 05 Jan 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L41243 |
FEI/EIN Number |
650169576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2181 N.W. 29TH STREET, OAKLAND PARK, FL, 33311 |
Mail Address: | 2181 N.W. 29TH STREET, OAKLAND PARK, FL, 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOJICA LUIS A | President | 2760 N.E. 2ND AVE, BOCA RATON, FL, 33431 |
MOJICA ELLEN M | Vice President | 2760 N.E. 2ND AVE, BOCA RATON, FL, 33431 |
MOJICA ELLEN M | Agent | 2760 N.E. 2ND AVE, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-20 | MOJICA, ELLEN M | - |
REINSTATEMENT | 2018-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2004-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-13 | 2760 N.E. 2ND AVE, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-13 | 2181 N.W. 29TH STREET, OAKLAND PARK, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2000-03-13 | 2181 N.W. 29TH STREET, OAKLAND PARK, FL 33311 | - |
REINSTATEMENT | 2000-03-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000537066 | TERMINATED | 1000000836461 | BROWARD | 2019-08-05 | 2039-08-07 | $ 1,561.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000673691 | TERMINATED | 1000000765570 | BROWARD | 2017-12-08 | 2037-12-13 | $ 1,830.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000658686 | TERMINATED | 1000000723515 | BROWARD | 2016-09-30 | 2036-10-05 | $ 2,089.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14001164879 | TERMINATED | 1000000642541 | BROWARD | 2014-10-02 | 2034-12-17 | $ 863.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J08000271339 | TERMINATED | 1000000088134 | 45591 795 | 2008-08-06 | 2028-08-18 | $ 8,955.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J06000251368 | TERMINATED | 1000000035545 | 42961 972 | 2006-10-18 | 2026-11-01 | $ 3,129.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J02000400550 | TERMINATED | 01022320031 | 33862 01222 | 2002-09-27 | 2007-10-07 | $ 3,204.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044 |
Name | Date |
---|---|
REINSTATEMENT | 2018-06-20 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State