Search icon

M.P.S AUTO & TRUCK COLLISION INC - Florida Company Profile

Company Details

Entity Name: M.P.S AUTO & TRUCK COLLISION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.P.S AUTO & TRUCK 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: 05 Oct 2012 (13 years ago)
Date of dissolution: 02 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: P12000084468
FEI/EIN Number 46-1267160

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

Address: 5725 SW 42 CT, DAVIE, FL, 33314
Mail Address: 5725 SW 42 CT, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAFFI CHRISTOPHER mana 5725 SW 42 CT, DAVIE, FL, 33314
Rosso Andrea President 5725 SW 42 CT, DAVIE, FL, 33314
CAFFI JUAN Vice President 5725 SW 42 CT, DAVIE, FL, 33314
ROSSO ANDREA Agent 5725 SW 42 CT, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103874 MPS MOBILE PAINT SHOPS EXPIRED 2012-10-25 2017-12-31 - 5725 SW 42 CT, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-02 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 ROSSO, ANDREA -
REINSTATEMENT 2015-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 5725 SW 42 CT, DAVIE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001284224 TERMINATED 1000000520335 BROWARD 2013-08-11 2033-08-16 $ 8,825.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001284240 TERMINATED 1000000520337 BROWARD 2013-08-11 2023-08-16 $ 707.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000859174 TERMINATED 1000000487826 BROWARD 2013-04-25 2033-05-03 $ 1,581.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-02
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-11-04
AMENDED ANNUAL REPORT 2014-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State