Search icon

AUTO COLOR & COLLISION REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: AUTO COLOR & COLLISION REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO COLOR & COLLISION REPAIR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: P02000024659
FEI/EIN Number 010617664

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

Address: 17080 sw 156 ct, miami, FL, 33187, US
Mail Address: 17080 sw 156 ct, miami, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRICABURU ZOBEIDA President 17080 sw 156 ct, miami, FL, 33187
CARRICABURU ZOBEIDA Agent 17080 sw 156 ct, miami, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-09 17080 sw 156 ct, miami, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 17080 sw 156 ct, miami, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 17080 sw 156 ct, miami, FL 33187 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 CARRICABURU, ZOBEIDA -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000722155 ACTIVE 1000001019327 DADE 2024-11-08 2044-11-13 $ 1,230.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000498582 ACTIVE 1000001005184 DADE 2024-07-31 2044-08-07 $ 3,417.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000335745 ACTIVE 1000000958590 DADE 2023-07-14 2043-07-19 $ 3,556.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000359762 ACTIVE 1000000929127 DADE 2022-07-20 2042-07-27 $ 3,570.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000168462 TERMINATED 1000000883269 DADE 2021-04-09 2041-04-14 $ 1,601.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000169403 ACTIVE 1000000883485 DADE 2021-04-09 2041-04-14 $ 9,375.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000245809 TERMINATED 1000000658084 DADE 2015-02-05 2035-02-11 $ 1,934.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001643452 TERMINATED 1000000545359 DADE 2013-10-15 2033-11-07 $ 799.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000139611 TERMINATED 1000000252573 DADE 2012-02-22 2032-03-01 $ 1,701.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000731825 TERMINATED 1000000177461 DADE 2010-06-22 2030-07-07 $ 2,988.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5780777310 2020-04-30 0455 PPP 12278 SW 117 Ct,, Miami, FL, 33186
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2291
Loan Approval Amount (current) 2291
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 6
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State