Entity Name: | ABOVE ALL COLLISION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABOVE ALL 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: |
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: | 31 Jul 2006 (19 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: | P06000100203 |
FEI/EIN Number |
205319074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 N. DIXIE HIGHWAY, HOLLYWOOD, FL, 33020, US |
Mail Address: | 110 N. DIXIE HIGHWAY, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEARMAS ARIEL | President | 6705 NW 27TH STREET, MARGATE, FL, 33063 |
DEARMAS ROSAMARIA | Vice President | 6705 NW 27TH STREET, MARGATE, FL, 33063 |
NATALIE M. ADAMS P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000110440 | ABOVE ALL COLLISION | EXPIRED | 2011-11-14 | 2016-12-31 | - | 110 N DIXIE HIGHWAY, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 110 N. DIXIE HIGHWAY, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 110 N. DIXIE HIGHWAY, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-27 | NATALIE M. ADAMS, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 1640 W. OAKLAND PARK BLVD., #303, FORT LAUDERDALE, FL 33311 | - |
AMENDMENT | 2006-12-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000921885 | LAPSED | CACE 12-22912 (21) | 17TH JUDICIAL, BROWARD CO. | 2012-11-13 | 2017-12-14 | $57,593.57 | TERRY'S AUTO SUPPLY, INC., P.O. BOX 220467, HOLLYWOOD, FL 33022 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-05 |
Amendment | 2006-12-27 |
Domestic Profit | 2006-07-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State