Entity Name: | DATTILO'S COLLISION CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DATTILO'S 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: |
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: | 26 Sep 1991 (33 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | S83189 |
FEI/EIN Number |
593720546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6455 98th Avenue North, Pinellas Park, FL, 33782, US |
Mail Address: | 6455 98th Avenue North, Pinellas Park, FL, 33782, US |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
daniels david L | President | 6455 98th Avenue North, Pinellas Park, FL, 33782 |
DANIELS TONI S | Secretary | 6455 98th Ave N, Pinellas Park, FL, 33782 |
DANIEL DAVID L | Agent | 6455 98TH AVENUE, PINELLAS PARK, FL, 33782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 6455 98th Avenue North, Pinellas Park, FL 33782 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 6455 98th Avenue North, Pinellas Park, FL 33782 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-10 | 6455 98TH AVENUE, PINELLAS PARK, FL 33782 | - |
CANCEL ADM DISS/REV | 2007-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-05-10 | DANIEL, DAVID L | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000743016 | TERMINATED | 1000000318895 | PINELLAS | 2012-10-19 | 2022-10-25 | $ 2,124.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7178287203 | 2020-04-28 | 0455 | PPP | 7750 PARK BLVD N., PINELLAS PARK, FL, 33781-3705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State