Search icon

TRIPOD COLLISION & REPAIR SHOP, INC. - Florida Company Profile

Company Details

Entity Name: TRIPOD COLLISION & REPAIR SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPOD COLLISION & REPAIR SHOP, 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: 10 Jan 2003 (22 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: P03000003882
FEI/EIN Number 710926431

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

Address: 6220 NORTHWEST 2ND AVENUE, MIAMI, FL, 33150
Mail Address: 6220 NORTHWEST 2ND AVENUE, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON ORES President 488 NW 165 ST RD, MIAMI, FL, 33129
NELSON ORES Agent 6220 NORTHWEST 2ND AVENUE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-12-18 - -
CANCEL ADM DISS/REV 2008-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 6220 NORTHWEST 2ND AVENUE, MIAMI, FL 33150 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-10-17 NELSON, ORES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000131786 ACTIVE 1000000119746 DADE 2009-05-06 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
CORAPREIWP 2009-10-13
Amendment 2008-12-18
REINSTATEMENT 2008-04-30
ANNUAL REPORT 2006-02-13
REINSTATEMENT 2005-02-15
Amendment 2003-10-17
Amendment 2003-07-23
Domestic Profit 2003-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State