Entity Name: | CITRUS COLLISION AUTO CENTER COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITRUS COLLISION AUTO CENTER COMPANY 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: | 25 Mar 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P10000026143 |
FEI/EIN Number |
371603235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8929 E. GULF TO LAKE HWY, INVERNESS, FL, 34450, US |
Mail Address: | 8929 E. GULF TO LAKE HWY, INVERNESS, FL, 34450, US |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
boyajan leon mII | Agent | 8929 E. GULF TO LAKE HWY, INVERNESS, FL, 34450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-05 | boyajan, leon m, II | - |
CHANGE OF MAILING ADDRESS | 2022-07-05 | 8929 E. GULF TO LAKE HWY, INVERNESS, FL 34450 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-05 | 8929 E. GULF TO LAKE HWY, INVERNESS, FL 34450 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001034449 | TERMINATED | 1000000397930 | CITRUS | 2012-12-05 | 2032-12-19 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
Off/Dir Resignation | 2023-01-03 |
REINSTATEMENT | 2022-12-05 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-13 |
REINSTATEMENT | 2017-02-28 |
REINSTATEMENT | 2015-04-01 |
REINSTATEMENT | 2013-04-19 |
ANNUAL REPORT | 2011-04-21 |
TITLE CORRECTION | 2010-06-10 |
Domestic Profit | 2010-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State