Entity Name: | AVILA AUTO COLLISSION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVILA AUTO COLLISSION, 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: | 17 Jun 2005 (20 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: | P05000087548 |
FEI/EIN Number |
203013943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5140 E 10TH CT, HIALEAH, FL, 33013 |
Mail Address: | 5140 E 10TH CT, HIALEAH, FL, 33013 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABALLERO JORGE | President | 5140 E 10TH CT, HIALEAH, FL, 33013 |
CABALLERO JORGE | Director | 5140 E 10TH CT, HIALEAH, FL, 33013 |
JUAN ALEXANDER | Vice President | 5140 E 10TH CT, HIALEAH, FL, 33013 |
CABALLERO JORGE | Agent | 5140 E 10TH CT, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-06-28 | CABALLERO, JORGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-28 | 5140 E 10TH CT, HIALEAH, FL 33013 | - |
AMENDMENT | 2012-06-28 | - | - |
CANCEL ADM DISS/REV | 2010-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2007-10-01 | - | - |
AMENDMENT | 2007-05-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 5140 E 10TH CT, HIALEAH, FL 33013 | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 5140 E 10TH CT, HIALEAH, FL 33013 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001211472 | LAPSED | 08-21593 SP 05 | DADE CTY CT | 2009-04-21 | 2014-05-26 | $3,703.07 | TIMEPAYMENT CORP., 10-M COMMERCE WAY, WOODBUM, MA 01801 |
Name | Date |
---|---|
Amendment | 2012-06-28 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-03-18 |
ANNUAL REPORT | 2008-08-29 |
Amendment | 2007-10-01 |
Amendment | 2007-05-09 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-08-28 |
Domestic Profit | 2005-06-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State