Search icon

A.J. COLLISION, INC. - Florida Company Profile

Company Details

Entity Name: A.J. COLLISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.J. COLLISION, 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: 08 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000038162
FEI/EIN Number 431956697

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

Address: 3503 NW 71 ST., MIAMI, FL, 33147
Mail Address: 3503 NW 71 ST., MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO MIGUEL President 3503 NW 71 ST., MIAMI, FL, 33147
SOTO MIGUEL Director 3503 NW 71 ST., MIAMI, FL, 33147
ARRIOLA ANA Vice President 3503 NW 71 ST., MIAMI, FL, 33147
ARRIOLA ANA Director 3503 NW 71 ST., MIAMI, FL, 33147
SOTO JENNIFER Secretary 3503 NW 71 ST., MIAMI, FL, 33147
SOTO JENNIFER Director 3503 NW 71 ST., MIAMI, FL, 33147
SOTO MIGUEL Agent 3503 NW 71 ST., MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-05-17 - -
PENDING REINSTATEMENT 2012-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-19 3503 NW 71 ST., MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2008-01-08 SOTO, MIGUEL -
AMENDMENT 2007-10-04 - -
AMENDMENT 2006-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-06 3503 NW 71 ST., MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2003-01-06 3503 NW 71 ST., MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000296510 TERMINATED 1000000262319 DADE 2012-04-02 2032-04-25 $ 340.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2012-05-17
ANNUAL REPORT 2009-08-19
ANNUAL REPORT 2008-01-08
Amendment 2007-10-04
ANNUAL REPORT 2007-06-01
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-16
Reg. Agent Change 2006-04-28
Amendment 2006-04-28
ANNUAL REPORT 2006-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State