Search icon

MASTER COLLISION REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: MASTER COLLISION REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER COLLISION REPAIR, 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: 10 Oct 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: P07000114519
FEI/EIN Number 650834249

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

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343761987 0419700 2019-02-05 3517 REID STREET, PALATKA, FL, 32177
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2019-02-05
Emphasis L: LEAD, N: LEAD, P: LEAD
Case Closed 2019-07-11

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2019-05-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a. On or about February 5, 2019, in the preparation area of the coating area, the employer failed to provide a medical evaluation before requiring an employee to use a respirator. An employee was required to use a n-95 filtering face-piece while sanding vehicle parts without having being provided a medical evaluation to determine the employee's ability to use a respirator.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 G01 I A
Issuance Date 2019-05-21
Abatement Due Date 2019-06-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(g)(1)(i)(A): Respirators with tight-fitting facepieces were worn by employees who had facial hair that came between the sealing surface of the facepiece and the face or that interfered with valve function: a. On or about February 5, 2019, in the spray painting booth, coating area, the employer allowed an employee to use a tight-fit respirator who had facial hair which interfere with the seal of the respirator.
340204320 0419700 2015-01-22 13349 N. MAIN STREET, JACKSONVILLE, FL, 32218
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2015-01-28
Emphasis N: ISOCYAN8, P: ISOCYAN8
Case Closed 2015-04-14
311332274 0420600 2007-07-03 9816 US HWY 301 N., TAMPA, FL, 33687
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-07-03
Case Closed 2007-09-10

Related Activity

Type Complaint
Activity Nr 206384612
Safety Yes
Health Yes
Type Complaint
Activity Nr 206337487
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 2007-08-08
Abatement Due Date 2007-08-13
Current Penalty 950.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2007-08-08
Abatement Due Date 2007-08-13
Current Penalty 700.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2007-08-08
Abatement Due Date 2007-08-13
Current Penalty 950.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2007-08-08
Abatement Due Date 2007-08-13
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2007-08-08
Abatement Due Date 2007-08-13
Current Penalty 700.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-08-08
Abatement Due Date 2007-09-10
Current Penalty 700.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2007-08-08
Abatement Due Date 2007-08-13
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State