Entity Name: | D&C COLLISION AND SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D&C COLLISION AND SERVICE, 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: |
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: | 29 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (9 years ago) |
Document Number: | P07000063396 |
FEI/EIN Number |
260270712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11050 70TH AVE, SEMINOLE, FL, 33772-6354 |
Mail Address: | 11050 70TH AVE, SEMINOLE, FL, 33772-6354 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'AMBROSIO FRANK | Director | 12200 Seminole Blvd Lot 133, LARGO, FL, 33778 |
CASEY CHRISTOPHER | Director | 2223 Lauren Dr, LARGO, FL, 33774 |
CASEY DOMENICA | Director | 2223 Lauren Dr, LARGO, FL, 33774 |
D'AMBROSIO FRANK | Agent | 12200 Seminole Blvd Lot 133, LARGO, FL, 33774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-10-19 | D'AMBROSIO, FRANK | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-21 | 12200 Seminole Blvd Lot 133, LARGO, FL 33774 | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-03 | 11050 70TH AVE, SEMINOLE, FL 33772-6354 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-03 | 11050 70TH AVE, SEMINOLE, FL 33772-6354 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000425349 | TERMINATED | 1000000459969 | PINELLAS | 2013-01-16 | 2033-02-13 | $ 33,207.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000214016 | TERMINATED | 1000000459965 | PINELLAS | 2013-01-16 | 2033-01-23 | $ 917.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000772973 | TERMINATED | 1000000385170 | PINELLAS | 2012-10-16 | 2032-10-25 | $ 2,478.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000827108 | TERMINATED | 1000000385693 | MARION | 2012-10-16 | 2022-11-07 | $ 684.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J10000162351 | TERMINATED | 1000000125938 | PINELLAS | 2009-06-04 | 2030-02-16 | $ 3,537.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J10000162419 | TERMINATED | 1000000125951 | PINELLAS | 2009-06-04 | 2030-02-16 | $ 495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-09-19 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-17 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-07-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State