Search icon

PROFESSIONAL COLLISION CENTER OF PENSACOLA, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL COLLISION CENTER OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL COLLISION CENTER OF PENSACOLA, 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: 12 Apr 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P01000038471
FEI/EIN Number 593713170

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

Address: 4201 N PALAFOX ST., PENSACOLA, FL, 32505
Mail Address: 4201 N PALAFOX ST., PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBUSH CHRISTOPHER B President 1660 REBECCA ST, PENSACOLA, FL, 32534
PROFESSIONAL COLLISION CENTER, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-19 professional collision center -
REINSTATEMENT 2021-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2009-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-26 1660 REBECCA ST, PENSACOLA, FL 32534 -
REINSTATEMENT 2004-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000368930 TERMINATED 1000000895808 ESCAMBIA 2021-07-19 2041-07-21 $ 4,448.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000368559 TERMINATED 1000000895748 ESCAMBIA 2021-07-19 2041-07-21 $ 1,172.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000233936 TERMINATED 1000000888031 ESCAMBIA 2021-05-06 2041-05-12 $ 105,377.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000158059 TERMINATED 1000000883093 ESCAMBIA 2021-04-05 2041-04-07 $ 12,195.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J18000141465 TERMINATED 1000000778334 ESCAMBIA 2018-04-02 2038-04-04 $ 7,843.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J18000055020 TERMINATED 1000000771353 ESCAMBIA 2018-02-01 2038-02-07 $ 6,112.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J15001043005 TERMINATED 1000000691318 ESCAMBIA 2015-08-14 2035-12-04 $ 7,210.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J15000503181 TERMINATED 1000000635241 ESCAMBIA 2015-04-17 2035-04-27 $ 5,754.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J15000326997 TERMINATED 1000000660955 ESCAMBIA 2015-02-18 2035-03-04 $ 554.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J14001135671 TERMINATED 1000000635242 ESCAMBIA 2014-06-16 2034-12-17 $ 21,931.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2021-01-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3250887301 2020-04-29 0491 PPP 4201 N PALAFOX ST, PENSACOLA, FL, 32505
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32505-1000
Project Congressional District FL-01
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45679.32
Forgiveness Paid Date 2021-11-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State