Search icon

ANGELO'S COLLISION CENTER, INC.

Company Details

Entity Name: ANGELO'S COLLISION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000057445
FEI/EIN Number 59-3729128
Address: 271 CARSWELL AVE, HOLLY HILL, FL 32117-5010
Mail Address: 271 CARSWELL AVE, HOLLY HILL, FL 32117-5010
Place of Formation: FLORIDA

Agent

Name Role Address
PETTA, ANGELO Agent 142 CARSWELL AVE, HOLLY HILL, FL 32117-5010

President

Name Role Address
PETTA, ANGELO President 271 CARSWELL AVE, HOLLY HILL, FL

Treasurer

Name Role Address
PETTA, ANGELO Treasurer 271 CARSWELL AVE, HOLLY HILL, FL

Vice President

Name Role Address
PETTA, DANA Vice President 271 CARSWELL AVE, HOLLY HILL, FL

Secretary

Name Role Address
PETTA, DANA Secretary 271 CARSWELL AVE, HOLLY HILL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-06 PETTA, ANGELO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-30 271 CARSWELL AVE, HOLLY HILL, FL 32117-5010 No data
CHANGE OF MAILING ADDRESS 2004-08-30 271 CARSWELL AVE, HOLLY HILL, FL 32117-5010 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000025817 TERMINATED 1000000768434 VOLUSIA 2018-01-11 2038-01-17 $ 2,667.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2015-10-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01

Date of last update: 31 Jan 2025

Sources: Florida Department of State