Search icon

A-1 AUTOMOTIVE AND COLLISION CENTER, INC.

Company Details

Entity Name: A-1 AUTOMOTIVE AND COLLISION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: P01000041905
FEI/EIN Number 593710350
Address: 151 W. LEMON AVE., EUSTIS, FL, 32726, US
Mail Address: 151 W. LEMON AVE., EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
OGDEN DAMON S Agent 151 W. LEMON AVE., EUSTIS, FL, 32726

President

Name Role Address
OGDEN DAMON S President 151 West Lemon Ave, Eustis, FL, 32726

Treasurer

Name Role Address
OGDEN CHRISTINE Treasurer 151 West Lemon Ave, Eustis, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000155749 BAY STREET PAINT AND BODY ACTIVE 2021-11-22 2026-12-31 No data 151 WEST LEMON AVE, EUSTIS, FL, 32726
G17000129142 A-1 QUALITY TOWING ACTIVE 2017-11-27 2027-12-31 No data 151 WEST LEMON AVE., EUSTIS, FL, 32726
G17000129141 BAY STREET PAINT AND BODY ACTIVE 2017-11-27 2027-12-31 No data 151 WEST LEMON AVE, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
AMENDMENT 2017-11-13 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-11 OGDEN, DAMON S No data
CANCEL ADM DISS/REV 2008-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000115380 TERMINATED 1000000704417 LAKE 2016-02-08 2036-02-10 $ 127,863.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-16
Amendment 2017-11-13
Reg. Agent Change 2017-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State