Entity Name: | ALL COLLISION BODY SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL COLLISION BODY SHOP, 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: | 14 Jun 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | S60360 |
FEI/EIN Number |
650277646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3525 N.W. 35TH STREET, MIAMI, FL, 33142 |
Mail Address: | 3525 N.W. 35TH STREET, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES ANGEL L | President | 1221 BLUEBIRD AVENUE, MIAMI SPRINGS, FL, 33166 |
MORALES, ANGEL L. | Agent | 1221 BLUEBIRD AVENUE, MIAMI SPRINGS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-12-20 | 3525 N.W. 35TH STREET, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 1999-12-20 | 3525 N.W. 35TH STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-12-20 | 1221 BLUEBIRD AVENUE, MIAMI SPRINGS, FL 33166 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000307438 | TERMINATED | 1000000046454 | 25536 3025 | 2007-04-16 | 2029-01-28 | $ 1,500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000067719 | TERMINATED | 1000000046454 | 25536 3025 | 2007-04-16 | 2029-01-22 | $ 1,500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 1999-12-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State