Search icon

ALL MAKES COLLISION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ALL MAKES COLLISION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL MAKES COLLISION CENTER, 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: 07 Dec 2005 (19 years ago)
Date of dissolution: 10 Feb 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: P05000160475
FEI/EIN Number 203920816

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

Mail Address: 9101 N. NEBRASKA AVE., TAMPA, FL, 33604
Address: 9101 N NEBRASKA AVE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRINKLEY JAMES F Director 9101 NORTH NEBRASKA AVE., TAMPA, FL, 33604
Nichol Chris Secretary 9101 N NEBRASKA AVE, TAMPA, FL, 33604
Nichol Chris Agent 9101 N Nebraska Ave, Tampa, FL, 33604

Events

Event Type Filed Date Value Description
CONVERSION 2023-02-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000285615. CONVERSION NUMBER 900000241209
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-29 Nichol, Chris -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 9101 N Nebraska Ave, Tampa, FL 33604 -
CHANGE OF MAILING ADDRESS 2009-01-16 9101 N NEBRASKA AVE, TAMPA, FL 33604 -
AMENDMENT 2006-02-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000019287 TERMINATED 1000000854150 HILLSBOROU 2020-01-04 2040-01-08 $ 2,407.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000422426 TERMINATED 1000000829040 HILLSBOROU 2019-06-12 2039-06-19 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000052322 TERMINATED 1000000811227 HILLSBOROU 2019-01-14 2039-01-16 $ 11,930.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000431775 TERMINATED 1000000786503 HILLSBOROU 2018-06-18 2038-06-20 $ 1,080.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000147751 TERMINATED 1000000778139 HILLSBOROU 2018-04-04 2038-04-11 $ 1,898.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000125361 TERMINATED 1000000736313 HILLSBOROU 2017-02-27 2037-03-03 $ 2,420.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000642040 TERMINATED 1000000623419 HILLSBOROU 2014-05-01 2034-05-09 $ 3,445.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000635614 TERMINATED 1000000621330 HILLSBOROU 2014-04-30 2034-05-09 $ 1,207.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6067028009 2020-06-29 0455 PPP 9101 North Nebraska Ave, TAMPA, FL, 33604-1739
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33604-1739
Project Congressional District FL-14
Number of Employees 4
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13141.75
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State