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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State