Entity Name: | JAIME'S COLLISION CENTER, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAIME'S COLLISION CENTER, INCORPORATED 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: | 04 May 2005 (20 years ago) |
Document Number: | P05000065718 |
FEI/EIN Number |
202949252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 Hwy 17-92 West, Haines City, FL, 33844, US |
Mail Address: | 2801 Hwy 17-92 West, Haines City, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JAIME | President | 5245 BAKER DAIRY ROAD, HAINES CITY, FL, 33844 |
LOPEZ JAIME | Treasurer | 5245 BAKER DAIRY ROAD, HAINES CITY, FL, 33844 |
BENITEZ IRMA | Vice President | 5380 BAKER DAIRY ROAD, HAINES CITY, FL, 33844 |
BENITEZ IRMA | Secretary | 5380 BAKER DAIRY ROAD, HAINES CITY, FL, 33844 |
BENITEZ IRMA | Agent | 5380 BAKER DAIRY ROAD, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-13 | 2801 Hwy 17-92 West, Haines City, FL 33844 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 2801 Hwy 17-92 West, Haines City, FL 33844 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State