Search icon

LILES COLLISION SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: LILES COLLISION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LILES COLLISION SERVICE, 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: 05 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 1999 (25 years ago)
Document Number: S58107
FEI/EIN Number 593067585

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

Address: 4380 NE 36TH AVE., OCALA, FL, 34479
Mail Address: 4380 NE 36TH AVE., OCALA, FL, 34479
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILES EUGENE T Director 4380 NE 36TH AVE, OCALA, FL, 34479
LILES REBECCA A Director 4380 NE 36TH AVE, OCALA, FL
LILES EUGENE T Agent 4380 NE 36TH AVE, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-20 4380 NE 36TH AVE., OCALA, FL 34479 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-14 4380 NE 36TH AVE, OCALA, FL 34479 -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-05 4380 NE 36TH AVE., OCALA, FL 34479 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-08-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000147111 TERMINATED 1000000029240 04481 0316 2006-06-23 2011-07-06 $ 16,339.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J06000091434 TERMINATED 1000000025638 04406 1602 2006-04-14 2011-04-26 $ 14,604.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J06000042957 TERMINATED 1000000023071 4341 684 2006-02-15 2011-03-01 $ 21,171.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J05000088374 TERMINATED 1000000012894 4060 605 2005-06-07 2010-06-22 $ 16,868.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341595361 0419700 2016-06-30 4380 NE 36TH AVE, OCALA, FL, 34479
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2016-07-01
Emphasis N: ISOCYAN8, N: SILICA, P: SILICA
Case Closed 2017-01-24

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2016-09-20
Abatement Due Date 2016-12-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-10-18
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a. On or about June 30, 2016, spray painters were required to wear respirators while spray painting vehicles and parts inside the spray booths and the employer did not establish and implement a written respiratory protection program that addressed the worksite-specific procedures such as but not limited to employee medical evaluations, fit testing, and training on the use, maintenance and care of the respirator.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2016-09-20
Abatement Due Date 2016-10-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-10-18
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a. On or about June 30, 2016, spray painters who were required to wear NIOSH approved half-face respirators while spray painting vehicles and parts inside the spray booths had not been provided with medical evaluations prior to wearing the respirators.
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2016-09-20
Abatement Due Date 2016-10-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-10-18
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1): The employer did not ensure that employee(s) required to use a tight-fitting facepiece respirator passed the appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT): a. On or about June 30, 2016, spray painters who were required to wear NIOSH approved half-face respirators while spray painting vehicles and parts inside the spray booths had not been fit tested prior to initial use of the respirators.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2016-09-20
Abatement Due Date 2016-12-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-10-18
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a. On or about June 30, 2016, the employer did not develop and implement the written hazard communication program which described how requirements of 29 CFR 1910.1200(f), (g), and (h) would be met for employees who have exposure to hazardous materials such as but not limited to Ethyl Benzene, Xylene, n-Butyl Acetate, tert-Butyl Acetate, 1,6-Hexamethylene Diisocyanate Homopolymer and Hexamethylene Diisocyanate.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2016-09-20
Abatement Due Date 2016-12-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-10-18
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information: a. On or about June 30, 2016, the employer did not include in the hazard communication program an explanation of the labeling system, safety data sheet, and training to employees who have exposure to hazardous materials such as but not limited to Ethyl Benzene, Xylene, n-Butyl Acetate, tert-Butyl Acetate, 1,6-Hexamethylene Diisocyanate Homopolymer and Hexamethylene Diisocyanate.
110098464 0419700 1995-05-03 4380 NE 36TH AVE., OCALA, FL, 34479
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-05-05
Case Closed 1995-07-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1995-05-19
Abatement Due Date 1995-06-21
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1995-05-19
Abatement Due Date 1995-06-21
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 B10
Issuance Date 1995-05-19
Abatement Due Date 1995-06-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1995-05-19
Abatement Due Date 1995-06-01
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1995-05-19
Abatement Due Date 1995-05-24
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1995-05-19
Abatement Due Date 1995-05-24
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1995-05-19
Abatement Due Date 1995-06-01
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1995-05-19
Abatement Due Date 1995-05-24
Nr Instances 1
Nr Exposed 3
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3132327307 2020-04-29 0491 PPP 4380 Ne 36th Ave, Ocala, FL, 34479
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166032.5
Loan Approval Amount (current) 166032.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34479-1000
Project Congressional District FL-06
Number of Employees 13
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168343.31
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State