Search icon

ENGINE AND ACCESSORY, INC. - Florida Company Profile

Company Details

Entity Name: ENGINE AND ACCESSORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGINE AND ACCESSORY, 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 Aug 1950 (75 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Dec 2011 (13 years ago)
Document Number: 162531
FEI/EIN Number 590618047

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

Address: 12201 NW 30TH PLACE, MIAMI, FL, 33167-2526, US
Mail Address: 12201 NW 30TH PLACE, MIAMI, FL, 33167-2526, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, ROBERT A. President 8201 S.W. 60TH COURT, MIAMI, FL, 33143
SMITH, ROBERT A. Director 8201 S.W. 60TH COURT, MIAMI, FL, 33143
SMITH, LINDA Secretary 8201 S.W. 60TH COURT, MIAMI, FL, 33143
SMITH, LINDA Vice President 8201 S.W. 60TH COURT, MIAMI, FL, 33143
SMITH, LINDA Director 8201 S.W. 60TH COURT, MIAMI, FL, 33143
SMITH, ROBERT A. Treasurer 8201 S.W. 60TH COURT, MIAMI, FL, 33143
ROBERT A SMITH, LLC Agent -
SMITH ROBERT C Vice President 12950 S.W. 34th PLACE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2011-12-15 ENGINE AND ACCESSORY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-02-02 12201 NW 30TH PLACE, MIAMI, FL 33167-2526 -
CHANGE OF MAILING ADDRESS 2006-02-02 12201 NW 30TH PLACE, MIAMI, FL 33167-2526 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-08 12201 NW 30TH PLACE, MIAMI, FL 33167-2526 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000088716 TERMINATED 1000000944843 MIAMI-DADE 2023-02-22 2043-03-01 $ 37,462.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6340717108 2020-04-14 0455 PPP 12201 NW 30TH PL, MIAMI, FL, 33167-2526
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 514900
Loan Approval Amount (current) 514900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33167-2526
Project Congressional District FL-24
Number of Employees 44
NAICS code 336211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 518362.52
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State