Search icon

3 KINGS AUTO SELL & COLLISION INC. - Florida Company Profile

Company Details

Entity Name: 3 KINGS AUTO SELL & COLLISION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3 KINGS AUTO SELL & 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2017 (8 years ago)
Document Number: P11000005663
FEI/EIN Number 274593683

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

Address: 2477 nw 143 st, Opa locka, FL, 33054, US
Mail Address: 1035 NW 105 STREET, MIAMI, FL, 33150, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STINFILE MILSON President 1035 NW 105 ST, MIAMI, FL, 33150
STINFILE MILSON Agent 1035 NW 105 ST, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2477 nw 143 st, Opa locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2018-05-01 2477 nw 143 st, Opa locka, FL 33054 -
REINSTATEMENT 2017-11-01 - -
REGISTERED AGENT NAME CHANGED 2017-11-01 STINFILE, MILSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2011-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000535304 TERMINATED 1000000937172 DADE 2022-11-17 2032-11-23 $ 880.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000658999 TERMINATED 1000000764480 DADE 2017-11-29 2037-12-06 $ 743.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000462800 TERMINATED 1000000662232 MIAMI-DADE 2015-04-08 2035-04-17 $ 657.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000462818 TERMINATED 1000000662233 MIAMI-DADE 2015-04-08 2035-04-17 $ 750.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001811026 TERMINATED 1000000558866 MIAMI-DADE 2013-12-09 2033-12-26 $ 782.92 STATE OF FLORIDA0038773

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State