Search icon

RENEW AUTO COLLISION OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RENEW AUTO COLLISION OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENEW AUTO COLLISION OF SOUTH FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000069820
FEI/EIN Number 650528005

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

Address: 4029 NE 6TH AVE, OAKLAND PARK, FL, 33334
Mail Address: 4029 NE 6TH AVE, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOULIOTIS M Agent 4029 NE 6TH AVE, OAKLAND PARK, FL, 33334
SOULIOTIS M President 4029 NE 6TH AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-11 SOULIOTIS, M -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 4029 NE 6TH AVE, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-16 4029 NE 6TH AVE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2006-03-16 4029 NE 6TH AVE, OAKLAND PARK, FL 33334 -
AMENDMENT 2000-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000266611 ACTIVE 1000000924584 BROWARD 2022-05-26 2042-06-01 $ 4,348.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000107393 ACTIVE 1000000917402 BROWARD 2022-02-25 2042-03-02 $ 10,187.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000329783 ACTIVE 1000000893770 BROWARD 2021-06-28 2041-06-30 $ 21,350.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000668796 TERMINATED 1000000843051 BROWARD 2019-10-02 2039-10-09 $ 3,830.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000197964 TERMINATED 1000000739660 BROWARD 2017-03-31 2037-04-07 $ 3,365.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000085575 TERMINATED 1000000703663 BROWARD 2016-01-21 2036-01-27 $ 2,822.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
RENEW AUTO COLLISION OF SOUTH FLORIDA VS CIC FUNDING, LLC 4D2022-2937 2022-10-28 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-001582

Parties

Name RENEW AUTO COLLISION OF SOUTH FLORIDA, INC.
Role Petitioner
Status Active
Representations Richard F. Hussey
Name CIC FUNDING, LLC
Role Respondent
Status Active
Representations Paul E. Wilson
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Hon. Susan L. Alspector
Role Judge/Judicial Officer
Status Active
Name Hon. Daniel A. Casey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, no response having been filed to this Court’s order to show cause, the petition for writ of mandamus is granted. Petitioner has shown that the circuit court has unreasonably delayed on the pending motions. The circuit court shall address the pending motions identified in the petition without further delay. This order shall not be construed as a comment upon the merits of the motions or that the circuit court has jurisdiction to grant the relief requested.GROSS, MAY and CONNER, JJ., concur.
Docket Date 2022-12-09
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2022-11-07
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of mandamus should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-11-01
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2022-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-10-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-10-28
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Renew Auto Collision of South Florida
RENEW AUTO COLLISION OF SOUTH FLORIDA, INC. VS RAPID AUTO LOANS, LLC, ET AL. 4D2015-4107 2015-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14017621 (25)

Parties

Name RENEW AUTO COLLISION OF SOUTH FLORIDA, INC.
Role Appellant
Status Active
Representations Richard F. Hussey
Name SEAN MCCABE
Role Appellee
Status Active
Name RAPID AUTO LOANS, L L C
Role Appellee
Status Active
Representations Robert P. Bissonnette
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellant's January 8, 2016 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2016-08-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2016-05-13
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellant's April 19, 2016 motion to strike and appellee's April 29, 2016 motion for leave to file amended answer brief are both granted. The proposed amended answer brief filed on April 29, 2016 is deemed filed.
Docket Date 2016-04-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE *AND* MOTION FOR LEAVE TO FILE AMENDED ANSWER BRIEF
On Behalf Of RAPID AUTO LOANS, L L C
Docket Date 2016-04-29
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ **DEEMED FILED 5/13/16**
On Behalf Of RAPID AUTO LOANS, L L C
Docket Date 2016-04-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Renew Auto Collision of South Florida
Docket Date 2016-04-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Renew Auto Collision of South Florida
Docket Date 2016-04-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of RAPID AUTO LOANS, L L C
Docket Date 2016-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN 5/13/16 - SEE AMENDED ANSWER BRIEF FILED 4/29/16**
On Behalf Of RAPID AUTO LOANS, L L C
Docket Date 2016-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 04/11/16
On Behalf Of RAPID AUTO LOANS, L L C
Docket Date 2016-03-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellee's February 16, 2016 motion to relinquish jurisdiction is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014).
Docket Date 2016-02-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of Renew Auto Collision of South Florida
Docket Date 2016-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2016-02-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of RAPID AUTO LOANS, L L C
Docket Date 2016-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 02/16/16
On Behalf Of RAPID AUTO LOANS, L L C
Docket Date 2016-01-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of Renew Auto Collision of South Florida
Docket Date 2016-01-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 7, 2016 motion to supplement the record is granted. The supplemental record is deemed filed as of the date of this order.
Docket Date 2016-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Renew Auto Collision of South Florida
Docket Date 2016-01-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Renew Auto Collision of South Florida
Docket Date 2016-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Renew Auto Collision of South Florida
Docket Date 2016-01-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Renew Auto Collision of South Florida
Docket Date 2016-01-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 19, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Renew Auto Collision of South Florida

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State