Search icon

PROBODY COLLISION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PROBODY COLLISION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROBODY COLLISION CENTER, 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 Sep 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000082466
FEI/EIN Number 650865769

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

Address: 8080 NW 58TH ST, MIAMI, FL, 33166, US
Mail Address: 8080 NW 58TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONCE ROBERT President 8080 NW 58TH ST, MIAMI, FL, 33166
PONCE ROBERT Vice President 8080 NW 58TH ST, MIAMI, FL, 33166
PONCE ROBERT Secretary 8080 NW 58TH ST, MIAMI, FL, 33166
PONCE ROBERT Treasurer 8080 NW 58TH ST, MIAMI, FL, 33166
PONCE OLGA Director 8080 NW 58TH ST, MIAMI, FL, 33166
PONCE ROBERT Agent 8080 NW 58TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-31 8080 NW 58TH ST, MIAMI, FL 33166 -
REINSTATEMENT 2018-10-31 - -
REGISTERED AGENT NAME CHANGED 2018-10-31 PONCE, ROBERT -
CHANGE OF MAILING ADDRESS 2018-10-31 8080 NW 58TH ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-31 8080 NW 58TH ST, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000137038 ACTIVE 2019-010569-CC-23 MIAMI-DADE COUNTY COURT CLERK 2021-02-18 2026-04-01 $11,919.52 LCA ACQUISITION CORP D/B/A SOUTH MOTORS INFINITI, 16915 SOUTH DIXIE HIGHWAY, MIAMI FL, 33157
J19000317501 LAPSED CACE18024694 BROWARD CIRCUIT COURT CLERK 2019-04-12 2024-05-08 $41,607.23 TRIANGLE AUTO CENTER, INC. DBA TOYOTA OF HOLLYWOOD, 1841 NORTH STATE ROAD 7, HOLLYWOOD FL 33021
J10001074738 LAPSED 2008-79950 CA 13 MIAMI-DADE CIRCUIT CT 2010-11-05 2015-11-23 $131,104.00 METRO AUTOMOTIVE PAINT AND SUPPLY CO., 3491 NW 79TH ST., MIAMI, FL 33147

Documents

Name Date
REINSTATEMENT 2018-10-31
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-08-21
REINSTATEMENT 2011-12-01
REINSTATEMENT 2010-01-11
ANNUAL REPORT 2008-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State