Search icon

KARL'S COLLISION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: KARL'S COLLISION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KARL'S COLLISION CENTER, 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 Dec 2001 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000117719
FEI/EIN Number 651159949

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

Address: 1919 NE 153 STREET, N MIAMI BEACH, FL, 33162
Mail Address: 1919 NE 153 STREET, N MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKHARDT KARL Director 1919 NE 153 STREET, N MIAMI BEACH, FL, 33162
ECKHARDT KARL President 1919 NE 153 STREET, N MIAMI BEACH, FL, 33162
ECKHARDT KIM Director 1919 NE 153 STREET, N MIAMI BEACH, FL, 33162
ECKHARDT KIM Vice President 1919 NE 153 STREET, N MIAMI BEACH, FL, 33162
ECKHARDT KIM Secretary 1919 NE 153 STREET, N MIAMI BEACH, FL, 33162
ECKHARDT KIM Treasurer 1919 NE 153 STREET, N MIAMI BEACH, FL, 33162
DENNIS B. FREEMAN PA Agent 20801 BISCAYNE BLVD #304, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000073269 TERMINATED 1000000011275 23273 3121 2205-04-14 2025-05-25 $ 19,509.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J13000643685 LAPSED 1000000280422 MIAMI-DADE 2013-03-28 2023-04-04 $ 1,118.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000068869 ACTIVE 1000000040973 25354 4968 2007-02-09 2027-03-14 $ 17,611.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J05000107679 ACTIVE 1000000015058 23580 3073 2005-07-18 2025-07-20 $ 15,065.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J14000802024 ACTIVE 1000000013093 BREVARD 2005-05-31 2034-08-01 $ 4,212.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J14000802032 ACTIVE 1000000013095 BREVARD 2005-05-31 2034-08-01 $ 868.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J14000802008 ACTIVE 1000000012606 POLK 2005-05-25 2034-08-01 $ 642.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000802016 ACTIVE 1000000012622 HILLSBOROU 2005-05-18 2034-08-01 $ 463.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000801992 ACTIVE 1000000011837 HILLSBOROU 2005-04-27 2034-08-01 $ 1,180.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04000079103 LAPSED 1000000005357 22409 3670 2004-06-21 2024-07-28 $ 2,007.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-09-12
Domestic Profit 2001-12-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State