Search icon

TIO & SOBRINO COLLISION WORKS, INC. - Florida Company Profile

Company Details

Entity Name: TIO & SOBRINO COLLISION WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIO & SOBRINO COLLISION WORKS, 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: 04 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2012 (13 years ago)
Document Number: P93000039793
FEI/EIN Number 650416418

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

Address: 4715 E 10TH AVE, HIALEAH, FL, 33013
Mail Address: 4715 E 10TH AVE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ RAMON President 4715 EAST 10TH AVENUE, HIALEAH, FL, 33013
MARTINEZ RAMON Director 4715 EAST 10TH AVENUE, HIALEAH, FL, 33013
Turino Jose R Vice President 1175 Panama Ave., CLEWISTON, FL, 33440
MARTINEZ RAMON Agent 4715 E 10TH AVE, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000057969 T & S COLLISION CENTER ACTIVE 2010-06-23 2025-12-31 - 4715 E. 10TH AVE., HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-08-02 - -
REINSTATEMENT 2012-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-03-15 - -
AMENDMENT 2001-02-07 - -
AMENDMENT 2000-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State