Search icon

CITRUS COLLISION AUTO CENTER COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
boyajan leon mII Agent 8929 E. GULF TO LAKE HWY, INVERNESS, FL, 34450

Events

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 - -

Debts

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

Documents

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