Search icon

THE PREMIER COLLECTIONS AND AUTO BODY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE PREMIER COLLECTIONS AND AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PREMIER COLLECTIONS AND AUTO BODY, 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 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000110717
FEI/EIN Number 593138628

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

Address: 6127 OLD CHENEY HIGHWAY, ORLANDO, FL, 32807
Mail Address: 720 S. NOVA ROAD, DAYTONA BEACH, FL, 32114
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON RUSSELL D President 720 S. NOVA ROAD, DAYTONA BEACH, FL, 32114
ROBINSON RUSSELL D Agent 720 S. NOVA ROAD, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08252700099 PREMIER LUBE & MAINTENANCE EXPIRED 2008-09-08 2013-12-31 - 6127 OLD CHENEY HWY, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-23 6127 OLD CHENEY HIGHWAY, ORLANDO, FL 32807 -
REINSTATEMENT 2014-04-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 720 S. NOVA ROAD, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2014-04-23 ROBINSON, RUSSELL D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000069840 TERMINATED 2012-CA-003132 9TH CIRCUIT CT/ORANGE COUNTY 2012-10-12 2018-01-16 $74,146.00 FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION, 3900 COMMONWEALTH BOULEVARD, TALLAHASSEE, FLORIDA, 32399
J10000405107 LAPSED 09-SC-1076 9TH JUD CIR, ORANGE CO. 2010-03-11 2015-03-26 $14,840.00 J. GORDON BLAU, P.A., 815 ORIENTA AVENUE, SUITE 1030, ALTAMONTE SPRINGS, FL 32701
J10000384021 LAPSED 09-SC-1076 CTY. CT. 9TH JUD. ORANGE FL 2009-11-22 2015-03-05 $9,113.06 TROY E. MANNING, 10524 MOSS PARK ROAD, #216, ORLANDO, FL 32832

Documents

Name Date
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-04-23
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-11
REINSTATEMENT 2004-11-19
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State