Search icon

LIBERTY COLLISION CENTER, INC. - Florida Company Profile

Company Details

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

LIBERTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2016 (9 years ago)
Document Number: P99000081328
FEI/EIN Number 593609445

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

Address: 800 TURNBULL ST., NEW SYRNA BEACH, FL, 32168, US
Mail Address: 800 TURNBULL ST., NEW SYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS JEFFREY B Vice President 800 TURNBULL ST., NEW SYRNA BEACH, FL, 32168
CURTIS JEFFREY Agent 800 TURNBULL ST, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08085900184 LIBERTY USED CARS EXPIRED 2008-03-25 2013-12-31 - 800 TURNBULL STREET, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-04 CURTIS, JEFFREY -
AMENDMENT 2016-01-22 - -
REINSTATEMENT 2015-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001100406 TERMINATED 1000000405634 VOLUSIA 2012-11-30 2022-12-28 $ 1,563.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12001006819 TERMINATED 1000000405633 VOLUSIA 2012-11-21 2032-12-14 $ 3,563.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-09-06
ANNUAL REPORT 2016-05-03
Amendment 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State