Search icon

STUTTGART COLLISION, INC.

Company Details

Entity Name: STUTTGART COLLISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000089708
FEI/EIN Number 650870627
Address: 3050 SW 38 CT, MIAMI, FL, 33146
Mail Address: 3050 SW 38 CT, MIAMI, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BAKOS OMAR J Agent 3050 S.W. 38TH COURT, MIAMI, FL, 33146

President

Name Role Address
BAKOS OMAR J President 3050 S.W. 38TH COURT, MIAMI, FL, 33146

Vice President

Name Role Address
BAKOS OMAR J Vice President 3050 S.W. 38TH COURT, MIAMI, FL, 33146

Secretary

Name Role Address
BAKOS OMAR J Secretary 3050 S.W. 38TH COURT, MIAMI, FL, 33146

Treasurer

Name Role Address
BAKOS OMAR J Treasurer 3050 S.W. 38TH COURT, MIAMI, FL, 33146

Director

Name Role Address
BAKOS OMAR J Director 3050 S.W. 38TH COURT, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-07-30 3050 S.W. 38TH COURT, MIAMI, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-31 3050 SW 38 CT, MIAMI, FL 33146 No data
CHANGE OF MAILING ADDRESS 2000-03-31 3050 SW 38 CT, MIAMI, FL 33146 No data
NAME CHANGE AMENDMENT 1999-05-06 STUTTGART COLLISION, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000446380 LAPSED 07-16429 CA 08 CIR. CT. MIAMI-DADE CTY. FL 2008-11-20 2016-07-29 $250,069.81 OCEAN BANK, 780 NW 42 AVENUE, MIAMI, FL 33126
J06900013155 LAPSED 04-25227-CA-15 DADE CTY CIR CRT 2006-08-21 2011-09-05 $125803.04 FINISHMASTER, INC., 6460 126TH AVE. N., LARGO, FL 33771
J06000183884 ACTIVE 1000000030192 24700 2834 2006-07-10 2026-08-16 $ 17,885.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J06000132519 LAPSED 05-16794 CA 15 ELEVENTH JUDICIAL CIRCUIT 2005-12-13 2011-06-20 $83858.87 THE COLLECTION, LLC D/B/A THE COLLECTION, 200 BIRD ROAD, CORAL GABLES, FLORIDA 33146
J07000276686 ACTIVE 1000000016520 23736 2653 2005-09-01 2027-08-29 $ 105,411.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-08-14
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-07-30
ANNUAL REPORT 2000-03-31
Name Change 1999-05-06
ANNUAL REPORT 1999-04-21
Domestic Profit 1998-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State