Search icon

EXECUTIVE COLLISION CENTER CORP. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE COLLISION CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

EXECUTIVE COLLISION CENTER CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 May 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: P11000049375
FEI/EIN Number 45-2403319

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

Address: 4110-B NW 135TH STREET, OPA LOCKA, FL 33054
Mail Address: PO Box 260007, Miami, FL 33126
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMHM HOLDING COMPANY, LLC. Officer -
Espronceda, Rosa Agent 4110-B NW 135TH STREET, OPA LOCKA, FL 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-05-01 4110-B NW 135TH STREET, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2016-05-01 Espronceda, Rosa -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 4110-B NW 135TH STREET, OPA LOCKA, FL 33054 -
ARTICLES OF CORRECTION 2011-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-10 4110-B NW 135TH STREET, OPA LOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000779557 ACTIVE 1000000727845 DADE 2016-11-23 2036-12-08 $ 2,895.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000337737 ACTIVE 1000000714030 DADE 2016-05-23 2036-05-27 $ 7,262.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000561601 ACTIVE 1000000675425 MIAMI-DADE 2015-04-30 2035-05-11 $ 1,001.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-05-01
AMENDED ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-25
Articles of Correction 2011-06-10
Domestic Profit 2011-05-24

Date of last update: 23 Feb 2025

Sources: Florida Department of State