Search icon

PREMIUM AUTO COLLISION OF TAMPA CORP - Florida Company Profile

Company Details

Entity Name: PREMIUM AUTO COLLISION OF TAMPA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIUM AUTO COLLISION OF TAMPA CORP 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: 19 May 2015 (10 years ago)
Document Number: P15000045095
FEI/EIN Number 47-4067504

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

Mail Address: PO BOX 275, SEFFNER, FL, 33583, US
Address: 11302 East US HWY 92, seffner, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED MOHAMMED President 11809 E US HWY 92, SEFFNER, FL, 33584
AHMED MOHAMMED Agent 11809 E US HWY 92, SEFFNER, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000086597 TOP RV ACTIVE 2021-06-30 2026-12-31 - 11809 E US HWY 92, SEFFNER, FL, 33584
G20000105392 WHOLESALE L ACTIVE 2020-08-17 2025-12-31 - 11302 EAST US HWY 92, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 11302 East US HWY 92, seffner, FL 33584 -
CHANGE OF MAILING ADDRESS 2020-01-15 11302 East US HWY 92, seffner, FL 33584 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State