Search icon

THE PREMIER COLLECTIONS AND AUTO BODY, INC.

Company Details

Entity Name: THE PREMIER COLLECTIONS AND AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Aug 1992 (32 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: V59404
FEI/EIN Number 59-3138628
Address: 1102 TUCKER AVENUE, ORLANDO, FL 32807
Mail Address: 1102 TUCKER AVENUE, ORLANDO, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON, RUSSELL D Agent 1102 TUCKER AVENUE, ORLANDO, FL 32807

President

Name Role Address
ROBINSON, RUSSELL D. President 1102 TUCKER AVENUE, ORLANDO, FL 32807

Secretary

Name Role Address
ROBINSON, RUSSELL D. Secretary 1102 TUCKER AVENUE, ORLANDO, FL 32807

Treasurer

Name Role Address
ROBINSON, RUSSELL D. Treasurer 1102 TUCKER AVENUE, ORLANDO, FL 32807

Director

Name Role Address
ROBINSON, RUSSELL D. Director 1102 TUCKER AVENUE, ORLANDO, FL 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1993-10-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-10-08 1102 TUCKER AVENUE, ORLANDO, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 1993-10-08 1102 TUCKER AVENUE, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 1993-10-08 1102 TUCKER AVENUE, ORLANDO, FL 32807 No data
REGISTERED AGENT NAME CHANGED 1993-10-08 ROBINSON, RUSSELL D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-06-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State