Search icon

STRONG AUTO COLLISION CORP - Florida Company Profile

Company Details

Entity Name: STRONG AUTO COLLISION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRONG AUTO COLLISION CORP 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: 05 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000013493
FEI/EIN Number 262121684

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

Address: 16571 NW 27TH AVE, MIAMI GARDENS, FL, 33054
Mail Address: 16571 NW 27TH AVE, MIAMI GARDENS, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALSAMIR IMAD President 16571 NW 27TH AVE, MIAMI GARDENS, FL, 33054
ALSAMIR IMAD Director 16571 NW 27TH AVE, MIAMI GARDENS, FL, 33054
ALSAMIR IMAD Agent 16571 NW 27TH AVE, MIAMI GARDENS, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-25 16571 NW 27TH AVE, MIAMI GARDENS, FL 33054 -
CHANGE OF MAILING ADDRESS 2008-09-25 16571 NW 27TH AVE, MIAMI GARDENS, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-25 16571 NW 27TH AVE, MIAMI GARDENS, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001323758 ACTIVE 1000000466936 MIAMI-DADE 2013-08-19 2033-09-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000390399 LAPSED COCE 12 12762 51 BROWARD CO. 2012-08-15 2020-03-24 $10,042.79 TERRYS AUTO SUPPLY, INC., 524 NORTH DIXIE HIGHWAY, HOLLYWOOD, FLORIDA 33020
J15000586590 ACTIVE 1000000232875 DADE 2011-09-14 2035-05-22 $ 316.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000223409 ACTIVE 1000000210661 DADE 2011-04-05 2031-04-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000211362 LAPSED 1000000210192 DADE 2011-04-01 2021-04-06 $ 1,988.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000211354 ACTIVE 1000000210191 DADE 2011-04-01 2031-04-06 $ 728.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000151337 LAPSED 10-17022-CC 05 (08) MIAMI-DADE COUNTY 2011-02-16 2016-03-14 $11,624.49 CREDIT COUNSEL, INC., 1400 NE MIAMI GARDENS DRIVE, SUITE 216, NORTH MIAMI BEACH, FL. 33179

Documents

Name Date
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-09-17
Amendment 2008-09-25
Off/Dir Resignation 2008-09-22
Domestic Profit 2008-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State