Entity Name: | FLORIDA EAGLE COLLISION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA EAGLE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Apr 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Sep 2019 (6 years ago) |
Document Number: | P12000039814 |
FEI/EIN Number |
455268560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6960 sw 4 st, MIAMI, FL, 33144, US |
Mail Address: | 6960 SW 4TH ST, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO KETY RIVERA | President | 6960 SW 4 ST, MIAMI, FL, 33144 |
AGUILA JORGE | Vice President | 6960 SW 4TH ST, MIAMI, FL, 33144 |
CASTILLO KETY RIVERA | Agent | 6960 SW 4 ST, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 6960 SW 4 ST, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 6960 sw 4 st, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 6960 sw 4 st, MIAMI, FL 33144 | - |
AMENDMENT | 2019-09-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-30 | CASTILLO, KETY RIVERA | - |
AMENDMENT | 2019-07-30 | - | - |
REINSTATEMENT | 2014-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000387011 | ACTIVE | 2021-012869-CA-01 | MIAMI-DADE CIRCUIT COURT | 2022-07-13 | 2027-08-18 | $118,228.97 | TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822 |
J13001585463 | TERMINATED | 1000000534425 | MIAMI-DADE | 2013-10-18 | 2033-10-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-04-17 |
Amendment | 2019-09-18 |
Amendment | 2019-07-30 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State