Search icon

PRECISION AUTO PAINTING & COLLISION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION AUTO PAINTING & COLLISION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION AUTO PAINTING & 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 Dec 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000106390
FEI/EIN Number 650885179

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

Address: 1940 AVENUE L, RIVIERA BEACH, FL, 33404, US
Mail Address: 1940 AVENUE L, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALISZ GARY P President 1940 AVENUE L #A3, RIVIERA BEACH, FL, 33404
KALISZ GARY P Agent 1940 AVENUE L, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-05 1940 AVENUE L, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2006-05-05 KALISZ, GARY P -
REGISTERED AGENT ADDRESS CHANGED 2006-05-05 1940 AVENUE L, #A3, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2006-05-05 1940 AVENUE L, RIVIERA BEACH, FL 33404 -
REINSTATEMENT 1999-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900008109 LAPSED 2006CA002070 CIR CRT PALM BCH CTY FL 2007-05-22 2012-05-29 $1503.00 FRED KELLER, TRUSTEE, 6758 N. MILITARY TRAIL - SUITE 301, WEST PALM BEACH, FL 33407
J07900002362 LAPSED 502006CA002070XXXXMBAD 15TH JUD CIR PALM BCH CTY FL 2007-01-29 2012-02-16 $82389.38 FRED KELLER, TRUSTEE, 6758 NORTH MILITARY TRAIL, SUITE 301, WEST PALM BEACH, FL 33407
J06900010772 LAPSED 2006-CC-005202-MB-RB PALM BEACH COUNTY COURT 2006-06-22 2011-07-19 $8435.82 FINISHMASTER, INC., 6460 126TH AVE. N., LARGO, FL 33771
J06000146881 ACTIVE 1000000029005 20497 01014 2006-06-20 2026-07-06 $ 18,393.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J06000004783 LAPSED 502005SC003921XXXXMB 15TH JUDICIAL CIRCUIT / PB 2005-10-20 2011-01-06 $5050.00 EDWARD KAYE, POST OFFICE BOX 22132, WEST PALM BEACH

Documents

Name Date
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-07-31
REINSTATEMENT 1999-11-22
Domestic Profit 1998-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State