Search icon

E & L AUTO COLLISION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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