Search icon

DATTILO'S COLLISION CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468882
Loan Approval Amount (current) 468882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33781-3705
Project Congressional District FL-13
Number of Employees 34
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 472183.44
Forgiveness Paid Date 2021-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State