Search icon

HIGH QUALITY COLLISION CENTER INC - Florida Company Profile

Company Details

Entity Name: HIGH QUALITY COLLISION CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH QUALITY 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: 13 Feb 2002 (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: P02000017016
FEI/EIN Number 010621739

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

Address: 4701 SW 45TH STREET BLDG 4, BAY 10 & 11, DAVIE, FL, 33314
Mail Address: 6500 LEE ST, HOLLYWOOD, FL, 33024
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ LEONARDO President 6500 LEE ST, HOLLYWOOD, FL, 33024
GUTIERREZ LEONARDO Director 6500 LEE ST, HOLLYWOOD, FL, 33024
GUTIERREZ SAIDA Vice President 6500 LEE ST, HOLLYWOOD, FL, 33024
GUTIERREZ SAIDA Director 6500 LEE ST, HOLLYWOOD, FL, 33024
GUTIERREZ SAIDA Agent 6500 LEE ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-02-25 GUTIERREZ, SAIDA -
REGISTERED AGENT ADDRESS CHANGED 2004-10-29 6500 LEE ST, HOLLYWOOD, FL 33024 -
CANCEL ADM DISS/REV 2004-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-29 4701 SW 45TH STREET BLDG 4, BAY 10 & 11, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2004-10-29 4701 SW 45TH STREET BLDG 4, BAY 10 & 11, DAVIE, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-10-03 - -
AMENDMENT 2002-03-18 - -

Documents

Name Date
ANNUAL REPORT 2006-08-23
ANNUAL REPORT 2005-02-25
REINSTATEMENT 2004-10-29
Amendment 2003-10-03
ANNUAL REPORT 2003-01-23
Amendment 2002-03-18
Domestic Profit 2002-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State