Entity Name: | A & E COLLISION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A & E 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: | 07 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2022 (3 years ago) |
Document Number: | P16000021651 |
FEI/EIN Number |
81-3270658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10722 SW 190 ST, MIAMI, FL, 33157, US |
Mail Address: | 10722 SW 190 ST, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESA ARMANDO B | President | 10722 SW 190 ST, MIAMI, FL, 33157 |
MESA ELVIS M | Vice President | 10722 SW 190 ST, MIAMI, FL, 33157 |
MESA ARMANDO B | Agent | 10722 SW 190 ST, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-10-13 | MESA, ARMANDO B | - |
REINSTATEMENT | 2022-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 10722 SW 190 ST, STE 31, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 10722 SW 190 ST, STE 31, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 10722 SW 190 ST, STE 31, MIAMI, FL 33157 | - |
NAME CHANGE AMENDMENT | 2016-06-28 | A & E COLLISION, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000172716 | TERMINATED | 1000000817277 | DADE | 2019-02-28 | 2039-03-06 | $ 381.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000172724 | TERMINATED | 1000000817278 | DADE | 2019-02-28 | 2029-03-06 | $ 422.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000605766 | TERMINATED | 1000000794450 | DADE | 2018-08-20 | 2028-08-29 | $ 484.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000605741 | TERMINATED | 1000000794447 | DADE | 2018-08-20 | 2038-08-29 | $ 1,713.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
REINSTATEMENT | 2022-10-13 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
Name Change | 2016-06-28 |
Domestic Profit | 2016-03-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State