Search icon

CLAUDE'S CAR COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: CLAUDE'S CAR COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAUDE'S CAR COLLECTION, 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: 20 Jun 2003 (22 years ago)
Date of dissolution: 19 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2021 (4 years ago)
Document Number: P03000069613
FEI/EIN Number 562378036

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

Address: 976 BREVARD AVE, STE A, ROCKLEDGE, FL, 32955
Mail Address: 976 BREVARD AVE, STE A, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMHOOF CLAUDE Director 976 BREVARD AVE STE A, ROCKLEDGE, FL, 32955
MAIBACH ANNE Director 976 BREVARD AVE STE A, ROCKLEDGE, FL, 32955
HARRIS DEWEY L Director 976 BREVARD AVE STE A, ROCKLEDGE, FL, 32955
SOILEAU JOHN L Agent 3490 N US HWY 1, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-19 - -
CANCEL ADM DISS/REV 2004-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-29 976 BREVARD AVE, STE A, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2004-11-29 976 BREVARD AVE, STE A, ROCKLEDGE, FL 32955 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2021-07-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State