Search icon

J.N.S. COLLISION, INC. - Florida Company Profile

Company Details

Entity Name: J.N.S. COLLISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.N.S. COLLISION, 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: 24 May 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000046799
FEI/EIN Number 650921796

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

Address: 8715 NW 117 ST, 1-AL-5 BAYS, HIALEAH GARDENS, FL, 33018
Mail Address: 8715 NW 117 ST, 1-AL-5 BAYS, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANOS ANGEL J President 2980 SW 109 CT, MIAMI, FL, 33165
BANOS ANGEL J Director 2980 SW 109 CT, MIAMI, FL, 33165
GUTIERREZ MAGDALENA Vice President 2980 SW 109 CT, MIAMI, FL, 33165
GUTIERREZ MAGDALENA Secretary 2980 SW 109 CT, MIAMI, FL, 33165
GUTIERREZ MAGDALENA Director 2980 SW 109 CT, MIAMI, FL, 33165
BANOS ANGEL J Agent 2980 SW 109TH CT., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-24 2980 SW 109TH CT., MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-22 8715 NW 117 ST, 1-AL-5 BAYS, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2002-05-22 8715 NW 117 ST, 1-AL-5 BAYS, HIALEAH GARDENS, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000693168 LAPSED 2018 006957 CA 01 11TH JUDICIAL CIRCUIT 2018-10-29 2023-10-30 $22,832.22 GUS MACHADO FORD, INC., 1200 W 49TH ST., HIALEAH, FL 33012
J18000159673 ACTIVE 1000000779525 DADE 2018-04-13 2038-04-18 $ 734.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000043927 ACTIVE 1000000770282 DADE 2018-01-25 2038-01-31 $ 25,498.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000031542 LAPSED 16-29712 CA (30) CIRCUIT, MIAMI-DADE COUNTY 2018-01-17 2023-01-25 $38,641.64 KEYSTONE AUTOMOTIVE INDUSTRIES, INC., 500 W. MADISON STREET, SUITE 2800, CHICAGO, IL 60661

Documents

Name Date
ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State