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 |
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 |
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 |
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 | - | - |
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 |
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