Search icon

COLLISION TEAM OF CENTRAL FL. INC - Florida Company Profile

Company Details

Entity Name: COLLISION TEAM OF CENTRAL FL. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLISION TEAM OF CENTRAL FL. 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: 16 Jul 2002 (23 years ago)
Date of dissolution: 02 Jun 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 02 Jun 2009 (16 years ago)
Document Number: P02000076990
FEI/EIN Number 161615457

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

Address: 1990 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
Mail Address: 1990 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTHER MARK D President 1990 S ORANGE BLOSSOM TRL, APOPKA, FL, 32703
LUTHER MARK D Director 1990 S ORANGE BLOSSOM TRL, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-06-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000246077 LAPSED 2010-12221-CIDL VOLUSIA COUNTY 2012-03-20 2017-04-05 $584,592.29 SHERWIN-WILLIAMS AUTOMOTIVE FINISHES CORP, C/O 20600 CHAGRIN BLVD, SUITE 550, SHAKER HEIGHTS, OH 44122

Documents

Name Date
Admin. Diss. for Reg. Agent 2009-06-02
Reg. Agent Resignation 2009-01-12
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-06-29
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-05-03
Reg. Agent Change 2003-10-29
ANNUAL REPORT 2003-03-17
Domestic Profit 2002-07-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State