Entity Name: | ULTIMATE AUTO COLLISION CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 08 Feb 2011 (14 years ago) |
Document Number: | P11000013482 |
FEI/EIN Number | 27-4839570 |
Address: | 7121 GARDNER STREET, WINTER PARK, FL 32792 |
Mail Address: | 7121 GARDNER STREET, WINTER PARK, FL 32792 |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OTERO, MIGUEL | Agent | 7121 GARDNER STREET, WINTER PARK, FL 32792 |
Name | Role | Address |
---|---|---|
OTERO, MIGUEL | President | 7121 GARDNER STREET, WINTER PARK, FL 32792 |
Name | Role | Address |
---|---|---|
OTERO, MIGUEL | Director | 7121 GARDNER STREET, WINTER PARK, FL 32792 |
Name | Role | Address |
---|---|---|
TORRES, LUZ | Vice President | 7121 GARDNER STREET, WINTER PARK, FL 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-02-11 | 7121 GARDNER STREET, WINTER PARK, FL 32792 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000237444 | ACTIVE | 1000000986366 | ORANGE | 2024-04-08 | 2044-04-24 | $ 7,684.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J24000237451 | ACTIVE | 1000000986367 | ORANGE | 2024-04-08 | 2034-04-24 | $ 1,429.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000455133 | ACTIVE | 1000000899457 | ORANGE | 2021-08-31 | 2031-09-08 | $ 981.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State