Search icon

AUTOCRAFTERS COLLISION REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: AUTOCRAFTERS COLLISION REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOCRAFTERS COLLISION REPAIR, 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: 23 May 1996 (29 years ago)
Date of dissolution: 23 Dec 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2013 (11 years ago)
Document Number: P96000045821
FEI/EIN Number 593382381

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

Address: 3570 Portage Avenue, Winnepeg, MB, CA
Mail Address: 3570 Portage Avenue, Winnepeg, MB, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Bulbuck Brock President 3570 Portage Avenue, Winnepeg, MB

Events

Event Type Filed Date Value Description
MERGER 2013-12-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P07000114519. MERGER NUMBER 100000136861
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3570 Portage Avenue, Winnepeg, MB CA -
CHANGE OF MAILING ADDRESS 2013-04-30 3570 Portage Avenue, Winnepeg, MB CA -
AMENDMENT AND NAME CHANGE 2012-12-28 AUTOCRAFTERS COLLISION REPAIR, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-12-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-12-26 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2000-03-27 ELLIS HOPKINS, INC. -
REINSTATEMENT 2000-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
Amendment and Name Change 2012-12-28
Reg. Agent Change 2012-12-26
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State