Search icon

SAN JOSE COLLISION, INC.

Company Details

Entity Name: SAN JOSE COLLISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2023 (a year ago)
Document Number: P02000054842
FEI/EIN Number 030444092
Address: 11443 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223, US
Mail Address: 11443 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
NORMAN RODNEY President 195 TALULLA TRAIL, ST AUGUSTINE, FL, 32095

Secretary

Name Role Address
NORMAN RODNEY Secretary 195 TALULLA TRAIL, ST AUGUSTINE, FL, 32095

Director

Name Role Address
NORMAN RODNEY Director 195 TALULLA TRAIL, ST AUGUSTINE, FL, 32095
TATE TAYLOR Director 166 LAMBERT RD, ST JOHNS, FL, 32259

Treasurer

Name Role Address
TATE TAYLOR Treasurer 166 LAMBERT RD, ST JOHNS, FL, 32259

Vice President

Name Role Address
TATE TAYLOR Vice President 166 LAMBERT RD, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000069255 TERMINATED 1000000248057 DUVAL 2012-01-25 2032-02-01 $ 3,764.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-16
Amendment 2023-10-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State