Entity Name: | TROPICAL COLLISION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
TROPICAL COLLISION, INC. 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. |
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 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P11000062160 |
FEI/EIN Number |
45-2698797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7350 SW 42ND ST, MIAMI, FL 33155 |
Mail Address: | 7350 SW 42ND ST, MIAMI, FL 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUIRRE PIJEIRA, HARVEY | Agent | 7350 SW 42 Street, MIAMI, FL 33155 |
AGUIRRE PIJEIRA, HARVEY | President | 7350 SW 42ND ST, MIAMI, FL 33155 |
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 |
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 | - | - |
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 |
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: 23 Feb 2025
Sources: Florida Department of State