Search icon

PERFORMANCE AUTO COLLISION & A/C, INC. - Florida Company Profile

Company Details

Entity Name: PERFORMANCE AUTO COLLISION & A/C, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFORMANCE AUTO COLLISION & A/C, 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: 29 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000049360
FEI/EIN Number 753118777

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

Address: 2212 S HIGHWAY 301, TAMPA, FL, 33619
Mail Address: 2212 S HIGHWAY 301, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLESHMAN MICHAEL W President 2212 S HIGHWAY 301, TAMPA, FL, 33619
Fleshman William J Director 2212 S HIGHWAY 301, TAMPA, FL, 33619
FLESHMAN MICHAEL W Agent 2212 S HIGHWAY 301, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 FLESHMAN, MICHAEL W -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001513929 TERMINATED 1000000542404 HILLSBOROU 2013-09-25 2033-10-03 $ 594.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000009004 TERMINATED 1000000038963 17260 000572 2006-12-19 2027-01-10 $ 31,574.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000053727 TERMINATED 1000000014494 15401 000023 2005-08-22 2029-01-22 $ 1,660.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000293844 TERMINATED 1000000014494 15401 000023 2005-08-22 2029-01-28 $ 1,660.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State