Search icon

TROPICAL COLLISION, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL COLLISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL 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: 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: 08 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000062160
FEI/EIN Number 452698797

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

Address: 7350 SW 42ND ST, MIAMI, FL, 33155, US
Mail Address: 7350 SW 42ND ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIRRE PIJEIRA HARVEY President 7350 SW 42ND ST, MIAMI, FL, 33155
AGUIRRE PIJEIRA HARVEY Agent 7350 SW 42 Street, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120797 FINISH MASTER COLLISION CENTER EXPIRED 2016-11-07 2021-12-31 - 7350 SW 42 ST, MIAMI, FL, 33155
G15000040314 TRANSFORMERS COLLISION CENTER EXPIRED 2015-04-22 2020-12-31 - 7270 SW 41 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-14 AGUIRRE PIJEIRA, HARVEY -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 7350 SW 42 Street, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-21 7350 SW 42ND ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2016-11-21 7350 SW 42ND ST, MIAMI, FL 33155 -
AMENDMENT 2015-05-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000397887 ACTIVE 2017-001890-CA-01 CIR CT 11TH JUD MIAMI-DADE FL 2021-03-12 2027-08-24 $39,141.17 ANTHONY CARDEN, 5719 SW 58TH TERRACE, MIAMI, FL 33143

Documents

Name Date
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
Amendment 2015-05-13
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-01-09
Off/Dir Resignation 2012-12-07
ANNUAL REPORT 2012-10-04
ANNUAL REPORT 2012-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State