Entity Name: | SVP COLLISION REPAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SVP 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: | 01 Apr 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P11000032470 |
FEI/EIN Number |
451479468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1945 Sunset Point Rd, CLEARWATER, FL, 33765, US |
Mail Address: | 1945 Sunset Point Rd, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENTE ANTHONY J | President | 1315 S. MISSOURI AVE, CLEARWATER, FL, 33756 |
PUZZULLO JONATHAN M | Vice President | 1315 S. MISSOURI AVE, CLEARWATER, FL, 33756 |
VALENTE ANTHONY J | Agent | 1945 Sunset Point Rd, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-07 | 1945 Sunset Point Rd, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2016-04-07 | 1945 Sunset Point Rd, CLEARWATER, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-07 | 1945 Sunset Point Rd, CLEARWATER, FL 33765 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000699171 | ACTIVE | 1000000845008 | PINELLAS | 2019-10-16 | 2039-10-23 | $ 126,783.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000185116 | ACTIVE | 1000000781030 | PINELLAS | 2018-05-01 | 2038-05-09 | $ 518.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J18000185124 | ACTIVE | 1000000781035 | PINELLAS | 2018-05-01 | 2038-05-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J18000180380 | TERMINATED | 1000000781031 | PINELLAS | 2018-04-26 | 2028-05-02 | $ 777.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J18000164129 | LAPSED | 2017-CA-005990 | CIRCUIT COURT, PINELLAS COUNTY | 2018-04-11 | 2023-04-25 | $20,267.64 | FINISHMASTER, INC., 115 WEST WASHINGTON STREET, SUITE 7 SOUTH, INDIANAPOLIS IN 46204 |
J17000482093 | ACTIVE | 1000000753992 | PINELLAS | 2017-08-11 | 2037-08-16 | $ 1,225.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000482036 | TERMINATED | 1000000753985 | PINELLAS | 2017-08-11 | 2027-08-16 | $ 515.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000308231 | ACTIVE | 1000000743782 | PINELLAS | 2017-05-22 | 2037-06-01 | $ 404.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000255549 | ACTIVE | 1000000741906 | PINELLAS | 2017-04-27 | 2037-05-05 | $ 1,129.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-03-21 |
Domestic Profit | 2011-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State