Search icon

MASTER COLLISION REPAIR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MASTER COLLISION REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Dec 2017 (8 years ago)
Document Number: P07000114519
FEI/EIN Number 650834249
Address: 400 W Grand Ave, Elmhurst, IL, 60126, US
Mail Address: 400 W Grand Ave, Elmhurst, IL, 60126, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaner Brian President 400 W Grand Ave, Elmhurst, IL, 60126
Murray Jeff Chief Financial Officer 1745 Ellice Ave, Winnipeg, R3H 16
Gange Paul Secretary 400 W Grand Ave, Elmhurst, IL, 60126
CT CORPORATION Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Unique Entity ID

CAGE Code:
3G6N3
UEI Expiration Date:
2017-01-31

Business Information

Division Name:
MASTER COLLISION REPAIR - 301
Activation Date:
2016-02-01
Initial Registration Date:
2003-08-08

Commercial and government entity program

CAGE number:
3G6N3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2022-01-31

Contact Information

POC:
KEVIN ALLRED
Corporate URL:
http://www.gerbercollision.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026033 GERBER COLLISION & GLASS ACTIVE 2013-03-15 2028-12-31 - 400 WEST GRAND AVENUE, ELMHURST, IL, 60126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-29 400 W Grand Ave, Elmhurst, IL 60126 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 400 W Grand Ave, Elmhurst, IL 60126 -
MERGER 2017-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000177209
REGISTERED AGENT NAME CHANGED 2015-11-02 CT CORPORATION -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
MERGER 2014-12-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000147375
MERGER 2013-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000137663
MERGER 2012-12-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 5. MERGER NUMBER 900000127309
REGISTERED AGENT ADDRESS CHANGED 2012-01-27 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
Citrus Park Mall Owner, LLC, and Hull Property Group, LLC, Appellant(s) v. Master Collision Repair, Inc., Appellee(s). 2D2024-1776 2024-07-31 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-001483

Parties

Name CITRUS PARK MALL OWNER LLC
Role Appellant
Status Active
Representations Gary Scott Edinger
Name HULL PROPERTY GROUP, LLC
Role Appellant
Status Active
Representations Gary Scott Edinger
Name Hon. Emily Ann Peacock
Role Judge/Judicial Officer
Status Active
Name MASTER COLLISION REPAIR, INC.
Role Appellee
Status Active
Representations Alicia Raina Whiting Bozich, Christopher William Smart, Hal E. Cobb, Dean Angelo Morande
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 12/16/24
On Behalf Of Master Collision Repair, Inc.
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Master Collision Repair, Inc.
Docket Date 2024-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Citrus Park Mall Owner, LLC
View View File
Docket Date 2024-10-07
Type Record
Subtype Supplemental Record Redacted
Description 127 PAGES
Docket Date 2024-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by October 17, 2024.
View View File
Docket Date 2024-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Citrus Park Mall Owner, LLC
Docket Date 2024-10-01
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' motion to supplement the record is granted, and Appellants shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
Docket Date 2024-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Citrus Park Mall Owner, LLC
Docket Date 2024-09-23
Type Record
Subtype Record on Appeal Redacted
Description 1716 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-08-16
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
On Behalf Of Master Collision Repair, Inc.
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Citrus Park Mall Owner, LLC
Docket Date 2024-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 45 DAYS - AB DUE ON 01/30/25
On Behalf Of Master Collision Repair, Inc.
Docket Date 2024-08-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney Hal E. Cobb's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida attorney Alicia Raina Whiting Bozich with all submissions when serving foreign attorney Hal E. Cobb with documents. Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
View View File
Docket Date 2024-08-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description HAL E. COBB
On Behalf Of Master Collision Repair, Inc.
Docket Date 2024-08-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-22
Merger 2017-12-26
ANNUAL REPORT 2017-03-31

Trademarks

Serial Number:
75631311
Mark:
MASTER COLLISION REPAIR
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1999-02-01
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MASTER COLLISION REPAIR

Goods And Services

For:
Automobile body repair and finishing for others
International Classes:
037 - Primary Class
Class Status:
ACTIVE
Serial Number:
75631310
Mark:
MASTER COLLISION REPAIR
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1999-02-01
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
MASTER COLLISION REPAIR

Goods And Services

For:
Automobile body repair and finishing for others
First Use:
1998-11-15
International Classes:
037 - Primary Class
Class Status:
ACTIVE
Serial Number:
75611846
Mark:
THE RECOVERY ROOM
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1998-12-24
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE RECOVERY ROOM

Goods And Services

For:
Automobile repair services, namely auto body repair, namely auto body repair and painting
First Use:
2000-03-20
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-16
Type:
Planned
Address:
13349 N. MAIN STREET, JACKSONVILLE, FL, 32218
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2019-02-05
Type:
Planned
Address:
3517 REID STREET, PALATKA, FL, 32177
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2015-01-22
Type:
Planned
Address:
13349 N. MAIN STREET, JACKSONVILLE, FL, 32218
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-07-03
Type:
Complaint
Address:
9816 US HWY 301 N., TAMPA, FL, 33687
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State