Search icon

ONESTOP COLLISION CENTER INC.

Company Details

Entity Name: ONESTOP COLLISION CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2024 (7 months ago)
Document Number: P18000039429
FEI/EIN Number 82-5428304
Address: 1000 E. 15TH ST, HIALEAH, FL, 33010, US
Mail Address: 1000 E. 15TH ST, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ ANDY L Agent 1000 E. 15TH ST, HIALEAH, FL, 33010

President

Name Role Address
GONZALEZ ANDY L President 1000 E. 15TH ST, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062059 MASTER PAINT & BODY SHOP ACTIVE 2018-05-24 2028-12-31 No data 1000 E 15TH ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-27 No data No data
AMENDMENT 2020-02-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000704781 ACTIVE 1000001017975 DADE 2024-10-30 2044-11-06 $ 5,200.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000510339 ACTIVE 1000000967370 DADE 2023-10-19 2043-10-25 $ 148,323.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Amendment 2024-06-27
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-12
Amendment 2020-02-11
ANNUAL REPORT 2019-04-26
Domestic Profit 2018-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State