Search icon

A1 STAR AUTO COLLISION, INC - Florida Company Profile

Company Details

Entity Name: A1 STAR AUTO COLLISION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1 STAR AUTO COLLISION, 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: 19 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000004790
FEI/EIN Number 272035583

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

Address: 163 SW 15TH STREET, DEERFIELD BEACH, FL, 33441, US
Mail Address: 163 SW 15TH STREET, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALERO ERMES President 21658 ABINGTON COURT, BOCA RATON, FL, 33428
FALERO ERMES Agent 163 SW 15TH STREET, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000043835 A1 STAR AUTOBODY EXPIRED 2013-05-07 2018-12-31 - 163 SW 15TH STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2010-10-08 A1 STAR AUTO COLLISION, INC -

Documents

Name Date
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-28
Name Change 2010-10-08
Domestic Profit 2010-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State