Search icon

CLASSIC TOUCH AUTO BODY & COLLISION, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC TOUCH AUTO BODY & COLLISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC TOUCH AUTO BODY & 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: 25 Jun 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000069508
FEI/EIN Number 710891514

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

Address: 5756 FUNSTON STREET, HOLLYWOOD, FL, 33023
Mail Address: 5756 FUNSTON STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORRAS JORGE Agent 5756 FUNSTON ST, HOLLYWOOD, FL, 33023
PORRAS JORGE President 5756 FUNSTON STREET, FORT LAUDERDALE, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 5756 FUNSTON ST, HOLLYWOOD, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 5756 FUNSTON STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2009-04-29 5756 FUNSTON STREET, HOLLYWOOD, FL 33023 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 PORRAS, JORGE -

Documents

Name Date
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-01-15
REINSTATEMENT 2006-04-19
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-17
Domestic Profit 2002-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State