Search icon

PLATINUM AUTO COLLISION CENTER CORP - Florida Company Profile

Company Details

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

PLATINUM AUTO COLLISION CENTER 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: 19 Jan 2010 (15 years ago)
Date of dissolution: 11 Sep 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2012 (13 years ago)
Document Number: P10000005152
FEI/EIN Number 260239387

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

Address: 5725 SW 42 COURT, DAVIE, FL, 33314, US
Mail Address: 5725 SW 42 COURT, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UMANSKI SARAFIMA Vice President 5725 SW 42 COURT, DAVIE, FL, 33314
LOPEZ FERNANDO Secretary 909 N. 31 CT, HOLLYWOOD, FL, 33021
LOPEZ FERNANDO Treasurer 909 N. 31 CT, HOLLYWOOD, FL, 33021
ARAVENNA RICARDO Treasurer 5725 SW 42 COURT, DAVIE, FL, 33314
DIEPPA EDUARDO E Agent 2097 WEST 76 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2102-06-21 2097 WEST 76 STREET, HIALEAH, FL 33016 -
VOLUNTARY DISSOLUTION 2012-09-11 - -
AMENDMENT 2012-06-21 - -
REGISTERED AGENT NAME CHANGED 2012-06-21 DIEPPA, EDUARDO EIII -
AMENDMENT 2011-07-05 - -
AMENDMENT 2011-05-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-09-11
Off/Dir Resignation 2012-08-06
Amendment 2012-06-21
Amendment 2011-07-05
Amendment 2011-05-06
ANNUAL REPORT 2011-01-10
Domestic Profit 2010-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State