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 |
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 |
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 | - | - |
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 |
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