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 |
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 |
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 |
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 | - | - |
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