Entity Name: | 1100 ATLANTIC COLLISION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 28 Aug 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Sep 2021 (3 years ago) |
Document Number: | P13000071669 |
FEI/EIN Number | 46-3549930 |
Address: | 482 BLAKE AVE., BROOKLYN, NY 11207 |
Mail Address: | 482 BLAKE AVE., BROOKLYN, NY 11207 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
CAPUS, MARC | President | 482 BLAKE AVE., BROOKLYN, NY 11207 |
Name | Role | Address |
---|---|---|
CAPUS, MARC | Treasurer | 482 BLAKE AVE., BROOKLYN, NY 11207 |
Name | Role | Address |
---|---|---|
CAPUS, MARC | Secretary | 482 BLAKE AVE., BROOKLYN, NY 11207 |
Name | Role | Address |
---|---|---|
CAPUS, MARC | Director | 482 BLAKE AVE., BROOKLYN, NY 11207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
REINSTATEMENT | 2021-09-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-08 | UNITED STATES CORPORATION AGENTS, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-07 |
REINSTATEMENT | 2021-09-08 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-03-19 |
Domestic Profit | 2013-08-28 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State