Search icon

911 PHONE REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: 911 PHONE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

911 PHONE REPAIR, 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: 17 Apr 2013 (12 years ago)
Date of dissolution: 08 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2020 (5 years ago)
Document Number: P13000034538
FEI/EIN Number 46-2909737

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

Address: 8215 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143
Mail Address: 8215 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLAZO GEORGE President 9123 NW 144TH TERRACE, MIAMI LAKES, FL, 33018
COLLAZO GEORGE Agent 9123 NW 144TH TERRACE, MIAMI LAKES, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051766 911 RECYCLE EXPIRED 2015-05-27 2020-12-31 - 8215 SOUTH DIXIE HWY, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-23 COLLAZO, GEORGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000843688 TERMINATED 1000000853093 DADE 2019-12-23 2039-12-26 $ 1,965.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000485969 TERMINATED 1000000832512 DADE 2019-07-10 2039-07-17 $ 1,051.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000485993 TERMINATED 1000000832515 DADE 2019-07-10 2039-07-17 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000140582 TERMINATED 1000000778130 DADE 2018-04-02 2038-04-04 $ 7,123.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-08
AMENDED ANNUAL REPORT 2019-10-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-11
Domestic Profit 2013-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State