Entity Name: | CENTRINO COLLISION CENTER, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRINO COLLISION CENTER, 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: | 30 Jan 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P09000010314 |
FEI/EIN Number |
264001827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5601 NW 78 AV, DORAL, FL, 33166 |
Mail Address: | 5601 NW 78 AV, DORAL, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAURENS HENRY | President | 5601 NW 78 AV, DORAL, FL, 33166 |
LAURENS RODOLFO V | Vice President | 12333 SW 27 ST, MIAMI, FL, 33175 |
HARRIS MACKEE D | Chief Operating Officer | 3845 NW 185 ST, MIAMI, FL, 33055 |
LAURENS HENRY | Agent | 5601 NW 78 AV, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 5601 NW 78 AV, DORAL, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 5601 NW 78 AV, DORAL, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 5601 NW 78 AV, DORAL, FL 33166 | - |
REINSTATEMENT | 2010-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2010-09-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000140045 | TERMINATED | 1000000569102 | MIAMI-DADE | 2014-01-24 | 2034-01-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000023969 | TERMINATED | 1000000567154 | DADE | 2013-12-30 | 2034-01-03 | $ 1,585.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001259515 | TERMINATED | 1000000375946 | MIAMI-DADE | 2013-08-08 | 2033-08-16 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001102848 | ACTIVE | 1000000495641 | MIAMI-DADE | 2013-06-04 | 2033-06-12 | $ 758.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000519794 | TERMINATED | 1000000284483 | MIAMI-DADE | 2013-03-04 | 2033-03-06 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000244619 | LAPSED | 11007639 COSO 61 | 17TH JUDICIAL CIRCUIT | 2012-02-09 | 2017-04-04 | $2,527.63 | TRIANGLE AUTO CENTER, INC. D/B/A TOYOTA OF HOLLYWOOD, 1841 NORTH STATE ROAD 7, HOLLYWOOD, FL 33021 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-28 |
REINSTATEMENT | 2010-11-10 |
Amendment | 2010-09-09 |
Domestic Profit | 2009-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State