Search icon

ADVANCE COLLISION CENTER INC. - Florida Company Profile

Company Details

Entity Name: ADVANCE COLLISION CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCE COLLISION CENTER 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: 29 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000098300
FEI/EIN Number 61-1699348

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

Address: 2090 SW 71 Terrace, DAVIE, FL, 33317, US
Mail Address: 2090 SW Bay H # 5, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVESQUE RENE J President 4853 SW 44 TERR, FT LAUDERDALE, FL, 33314
LEVESQUE RENE J Director 4853 SW 44 TERR, FT LAUDERDALE, FL, 33314
ROSATO ROCCO Vice President 3590 BLUE LAKE DR #205, POMPANO BEACH, FL, 33064
ROSATO ROCCO Director 3590 BLUE LAKE DR #205, POMPANO BEACH, FL, 33064
MODAS DANIEL A Agent 1215 SE 2ND AVE #202, FT. LAUDERDALE, FL, 33335

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 2090 SW 71 Terrace, Bay H #5, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2014-02-05 2090 SW 71 Terrace, Bay H #5, DAVIE, FL 33317 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001114418 TERMINATED 1000000701159 BROWARD 2015-12-04 2035-12-14 $ 976.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000627527 TERMINATED 1000000678668 BROWARD 2015-05-26 2035-05-28 $ 6,804.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000833656 ACTIVE 1000000596879 LEON 2014-03-13 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000833649 ACTIVE 1000000596878 LEON 2014-03-13 2034-08-01 $ 1,613.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000833631 ACTIVE 1000000596875 BROWARD 2014-03-12 2034-08-01 $ 633.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-10
Domestic Profit 2012-11-29

Date of last update: 01 May 2025

Sources: Florida Department of State