Search icon

GENE PEREZ BODY REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: GENE PEREZ BODY REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENE PEREZ BODY REPAIRS, 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: 26 Apr 1976 (49 years ago)
Document Number: 501891
FEI/EIN Number 591662391

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

Address: 4710 NORTH FLORIDA AVENUE, TAMPA, FL, 33603
Mail Address: 4710 NORTH FLORIDA AVENUE, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENE PEREZ BODY REPAIRS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 591662391 2024-09-17 GENE PEREZ BODY REPAIRS INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 8138819700
Plan sponsor’s address 5131 WEST HANNA AVENUE, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing DAVID A PEREZ
Valid signature Filed with authorized/valid electronic signature
GENE PEREZ BODY REPAIRS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 591662391 2023-09-27 GENE PEREZ BODY REPAIRS INC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 8138819700
Plan sponsor’s address 5131 WEST HANNA AVENUE, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing DAVID PEREZ
Valid signature Filed with authorized/valid electronic signature
GENE PEREZ BODY REPAIRS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 591662391 2020-07-02 GENE PEREZ BODY REPAIRS INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 8138819700
Plan sponsor’s address 5131 WEST HANNA AVENUE, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing DAVID A PEREZ
Valid signature Filed with authorized/valid electronic signature
GENE PEREZ BODY SHOP REPAIRS INC 401(K) PROFIT SHARING PLN & TS 2017 591662391 2018-09-13 GENE PEREZ BODY REPAIRS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 811120
Sponsor’s telephone number 8138819700
Plan sponsor’s address 5131 HANNA AVE, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2018-09-13
Name of individual signing DAVID PEREZ
Valid signature Filed with authorized/valid electronic signature
GENE PEREZ BODY SHOP REPAIRS INC 401(K) PROFIT SHARING PLN & TS 2015 591662391 2016-09-07 GENE PEREZ BODY REPAIRS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 811120
Sponsor’s telephone number 8138819700
Plan sponsor’s address 5131 HANNA AVE, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2016-09-07
Name of individual signing DAVID PEREZ
Valid signature Filed with authorized/valid electronic signature
GENE PEREZ BODY SHOP REPAIRS INC 401(K) PROFIT SHARING PLN & TS 2010 591662391 2011-06-29 GENE PEREZ BODY REPAIRS INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 811120
Sponsor’s telephone number 8138819700
Plan sponsor’s address 5131 HANNA AVE, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 591662391
Plan administrator’s name GENE PEREZ BODY REPAIRS INC
Plan administrator’s address 5131 HANNA AVE, TAMPA, FL, 33634
Administrator’s telephone number 8138819700

Signature of

Role Plan administrator
Date 2011-06-29
Name of individual signing DAVID PEREZ
Valid signature Filed with authorized/valid electronic signature
GENE PEREZ BODY REPAIRS INC 2009 591662391 2010-07-22 GENE PEREZ BODY REPAIRS INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 811120
Sponsor’s telephone number 8132393616
Plan sponsor’s address 4710 N FLORIDA AVE, TAMPA, FL, 33603

Plan administrator’s name and address

Administrator’s EIN 591662391
Plan administrator’s name GENE PEREZ BODY REPAIRS INC
Plan administrator’s address 4710 N FLORIDA AVE, TAMPA, FL, 33603
Administrator’s telephone number 8132393616

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing GENE PEREZ BODY REPAIRS INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Perez Eugene D President 2111 Carroll Landing Dr, Tampa, FL, 33612
PEREZ, EUGENE D. Agent 4710 NORTH FLORIDA AVENUE, TAMPA, FL, 33603
PEREZ, LINDA LEE Secretary 2111 Carroll Landing Dr, Tampa, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 4710 NORTH FLORIDA AVENUE, TAMPA, FL 33603 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312604671 0420600 2008-09-08 4810 N. FLORIDA AVE., TAMPA, FL, 33603
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-09-08
Case Closed 2009-03-03

Related Activity

Type Complaint
Activity Nr 206945107
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-02-24
Abatement Due Date 2009-03-14
Nr Instances 1
Nr Exposed 3
Gravity 01
109607879 0420600 1994-03-15 4810 N. FLORIDA AVE., TAMPA, FL, 33603
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-03-17
Case Closed 1994-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 1994-04-18
Abatement Due Date 1994-05-02
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1994-04-18
Abatement Due Date 1994-05-23
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 1994-04-18
Abatement Due Date 1994-04-26
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-04-18
Abatement Due Date 1994-04-21
Nr Instances 1
Nr Exposed 24
Gravity 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1994-04-18
Abatement Due Date 1994-05-23
Nr Instances 1
Nr Exposed 14
Gravity 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1994-04-18
Abatement Due Date 1994-04-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-04-18
Abatement Due Date 1994-05-23
Nr Instances 1
Nr Exposed 24
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4589008600 2021-03-18 0455 PPS 4710 N Florida Ave, Tampa, FL, 33603-3735
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431560.4
Loan Approval Amount (current) 431560.4
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-3735
Project Congressional District FL-14
Number of Employees 33
NAICS code 811121
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 433406.52
Forgiveness Paid Date 2021-08-23
9354587002 2020-04-09 0455 PPP 5131 W HANNA AVE, TAMPA, FL, 33634-8019
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397600
Loan Approval Amount (current) 397600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-8019
Project Congressional District FL-14
Number of Employees 38
NAICS code 811121
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 401476.6
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State