Search icon

CARROLLWOOD COLLISION & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CARROLLWOOD COLLISION & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARROLLWOOD COLLISION & SERVICE, 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: 19 Sep 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000081751
FEI/EIN Number 593475006

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

Address: 4126 GUNN HWY, TAMPA, FL, 33624
Mail Address: 4126 GUNN HWY, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINTRON AGUSTIN President 17829 OSPREY POINTE, TAMPA, FL, 33647
CINTRON LUZ Secretary 17829 OSPREY POINTE, TAMPA, FL, 33647
CINTRON LUZ Treasurer 17829 OSPREY POINTE, TAMPA, FL, 33647
CINTRON LUZ Agent 17829 OSPREY POINTE PL, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 4126 GUNN HWY, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2004-05-04 4126 GUNN HWY, TAMPA, FL 33624 -
REINSTATEMENT 2001-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2001-12-10 17829 OSPREY POINTE PL, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2001-12-10 CINTRON, LUZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000057940 TERMINATED 1000000011110 14844 00476 2005-04-04 2010-04-27 $ 711.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-09-03
ANNUAL REPORT 2001-12-10
Domestic Profit Articles 1997-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State