Search icon

DEERFIELD BEACH COLLISION, INC. - Florida Company Profile

Company Details

Entity Name: DEERFIELD BEACH COLLISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEERFIELD BEACH 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: 17 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: P14000005536
FEI/EIN Number 46-4604491

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

Address: 163 SW 15TH ST, DEERFIELD BEACH, FL, 33441, US
Mail Address: 163 SW 15TH ST, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALERO ERMES President 163 SW 15TH ST, DEERFIELD BEACH, FL, 33441
LOPEZ ADALBERTO Agent 10871 NW 4TH DR, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000089861 DEERFIELD BEACH AUTO BODY ACTIVE 2023-08-01 2028-12-31 - 163 SW 15TH ST, DEERFIELD BEACH, FL, 33441
G14000115636 A1 STAR AUTO BODY EXPIRED 2014-11-17 2019-12-31 - 163 SW 15 STREET, DEERFIELD BEACH, FL, 33441
G14000110353 DEERFIELD BEACH AUTO BODY EXPIRED 2014-10-31 2019-12-31 - 163 SW 15TH ST, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
AMENDMENT 2021-04-01 - -
AMENDMENT 2020-08-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-02-02
Amendment 2020-08-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State