Search icon

FLORIDA COLLISION REPAIR INC - Florida Company Profile

Company Details

Entity Name: FLORIDA COLLISION REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA COLLISION REPAIR 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: 10 Sep 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000074169
FEI/EIN Number 273413633

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

Address: 5201 NW 15th Street, Margate, FL, 33063, US
Mail Address: P.O. Box 770334, UNIT, B, Coral Springs, FL, 33077, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANN DONALD N Secretary 825 4TH STREET, VERO BEACH, FL, 32962
MANN CAROL D President 195 23RD AVE., VERO BEACH, FL, 32960
MANN DONALD N Agent 825 4TH STREET, VERO BEACH, FL, 32962
William Mann C Vice President 9207 17th Street, Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000106967 THE COLLISION PHYSICIAN EXPIRED 2010-11-22 2015-12-31 - 825 4TH STREET, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 5201 NW 15th Street, Suite C6, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2013-04-09 5201 NW 15th Street, Suite C6, Margate, FL 33063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000397067 ACTIVE 1000000784628 BROWARD 2018-05-29 2038-06-06 $ 2,721.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000133926 ACTIVE 1000000777622 BROWARD 2018-03-26 2038-03-28 $ 10,903.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000667396 ACTIVE 1000000761232 BROWARD 2017-10-27 2037-12-13 $ 4,179.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000780795 ACTIVE 1000000728131 BROWARD 2016-11-30 2036-12-08 $ 680.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000618680 TERMINATED 1000000722067 BROWARD 2016-09-09 2036-09-15 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000469522 ACTIVE 1000000718478 BROWARD 2016-07-29 2036-08-04 $ 5,503.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-02-28
Domestic Profit 2010-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State