Search icon

STAR AUTO COLLISION CENTER TOWING, INC. - Florida Company Profile

Company Details

Entity Name: STAR AUTO COLLISION CENTER TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR AUTO COLLISION CENTER TOWING, 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 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000083326
FEI/EIN Number 270091634

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

Address: 6705 N 24TH ST, TAMPA, FL, 33610
Mail Address: 6705 N 24TH ST, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANICE SCOTTO F President 4810 N HALE AVE, TAMPA, FL, 33614
KASMIN PAIGE D Director 6705 N 24TH ST, TAMPA, FL, 33610
KLEE WILLIAM F Director 6705 N 24TH ST, TAMPA, FL, 33610
SCOTTO JANICE F Agent 4810 N HALE AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-06 6705 N 24TH ST, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2009-02-06 6705 N 24TH ST, TAMPA, FL 33610 -
CANCEL ADM DISS/REV 2009-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000075591 LAPSED 10-0011979 HILLSBOROUGH COUNTY 2010-12-06 2017-02-03 $755.00 DONNA SERNA, 12800 VONN ROAD, APT 8903, LARGO, FL 33774
J12000075609 LAPSED 10-0011979 HILLSBOROUGH COUNTY 2010-07-01 2017-02-03 $139.00 DONNA SERNA, 12800 VONN ROAD, APT 8903, LARGO, FL 33774

Documents

Name Date
REINSTATEMENT 2012-11-27
ANNUAL REPORT 2011-04-21
REINSTATEMENT 2010-11-30
ANNUAL REPORT 2009-02-09
REINSTATEMENT 2009-02-04
REINSTATEMENT 2007-11-14
REINSTATEMENT 2006-12-21
REINSTATEMENT 2005-10-05
Domestic Profit 2004-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State