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