Search icon

ALL AMERICAN AUTO COLLISION, INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN AUTO COLLISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN AUTO COLLISION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2015 (10 years ago)
Document Number: P05000044158
FEI/EIN Number 202583817

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

Address: 2011 S.W. 101 AVENUE, MIRAMAR, FL, 33025
Mail Address: 2011 S.W. 101 AVENUE, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARBELAEZ CLAUDIA C President 2011 S.W. 101 AVENUE, MIRAMAR, FL, 33025
ARBELAEZ CLAUDIA C Agent 2011 S.W. 101 AVENUE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-16 ARBELAEZ, CLAUDIA C -
REINSTATEMENT 2015-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-06 - -
REINSTATEMENT 2013-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000328985 ACTIVE 18-61120- CIV US COURTS SOUTHERN DISTRICT 2019-09-16 2025-10-21 $9,1502.05 HOWARD MICHAEL CAPLAN, C/O 1172 S. DIXIE HIGHWAY 175, 175, CORAL GABLES, FLORIDA 33146
J19000444552 TERMINATED 1000000831066 BROWARD 2019-06-21 2039-06-26 $ 4,182.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000412476 TERMINATED 1000000829475 BROWARD 2019-06-10 2039-06-12 $ 18,358.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000196810 LAPSED COSO 15 004926 BROWARD CO. 2015-09-29 2021-03-21 $851.00 GREGORY PIERRE, 15900 NE 3RD AVE, MIAMI, FLORIDA 33162
J16000493506 LAPSED COSO-15-004926 BROWARD COUNTY CLERK OF COURTS 2015-09-29 2021-08-18 $851.00 GREGORY PIERRE, 15900 NE 3RD AVE., MIAMI, FL 33162

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State