Search icon

J.R.F. COLLISION REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: J.R.F. COLLISION REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.R.F. COLLISION REPAIR, 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: 18 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000008901
FEI/EIN Number 202202211

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

Address: 1051 SW 1ST, MIAMI, FL, 33130, US
Mail Address: 1051 SW 1ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ GOVANTES BLADIMIR President 1051 SW 1ST, MIAMI, FL, 33130
MARQUEZ GOVANTES BLADIMIR Agent 1051 SW 1ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035684 MONSTER PAINT AND BODY SHOP EXPIRED 2014-04-10 2019-12-31 - 3335 NW 48TH STREET, MIAMI, FL, 33142
G13000083087 MONSTER PAINT & BODY SHOP EXPIRED 2013-08-21 2018-12-31 - 3335 NW 48TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-02-02 MARQUEZ GOVANTES, BLADIMIR -
AMENDMENT 2017-02-02 - -
CHANGE OF MAILING ADDRESS 2017-02-02 1051 SW 1ST, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 1051 SW 1ST, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-21 1051 SW 1ST, MIAMI, FL 33130 -
REINSTATEMENT 2016-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000346108 LAPSED 2015-027598-CA-01 11 CIRCUIT-MIAMI DADE COUNTY 2017-05-23 2022-06-21 $25,366.51 WESTLAKE SERVICES,LLC D/B/A WESTLAKE FINANCIAL SERVICES, 4751 WILSHIRE BLVD., LOS ANGELES, CA 90010
J17000272668 INACTIVE WITH A SECOND NOTICE FILED 2015-027366-CA-01 MIAMI-DADE COUNTY 2017-05-05 2022-05-17 $71,957.49 CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144
J17000166399 LAPSED 2016-017342-CA-01 MIAMI-DADE COUNTY 2017-02-16 2022-03-27 $205,628.78 CACH, LLC, C/O FEDERATED LAW GROUP, 887 DONALD ROSS ROAD, JUNO BEACH, FL, 33408

Documents

Name Date
Amendment 2017-02-02
REINSTATEMENT 2016-12-21
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-08-20
ANNUAL REPORT 2012-04-26
REINSTATEMENT 2011-03-16
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State