Search icon

MASTERS PAINT & BODY SHOP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MASTERS PAINT & BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTERS PAINT & BODY SHOP, 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: 15 Dec 1976 (49 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 520335
FEI/EIN Number 591707551

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

Address: 2122 S.W. 59TH AVENUE, WEST HOLLYWOOD, FL, 33023-3047, US
Mail Address: 2122 S.W. 59TH AVENUE, WEST HOLLYWOOD, FL, 33023-3047, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN CARLOS A President 2130 N 65TH WAY, HOLLYWOOD, FL, 33024
GUZMAN CARLOS A Director 2130 N 65TH WAY, HOLLYWOOD, FL, 33024
GUZMAN CARLOS AII Vice President 18346 NW 6TH ST, PEMBROKE PINES, FL, 33029
GUZMAN CARLOS A Agent 2122 S.W. 59TH AVENUE, WEST HOLLYWOOD, FL, 330233047

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-06-17 - -
REGISTERED AGENT NAME CHANGED 2015-03-28 GUZMAN, CARLOS A -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 2122 S.W. 59TH AVENUE, WEST HOLLYWOOD, FL 33023-3047 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 2122 S.W. 59TH AVENUE, WEST HOLLYWOOD, FL 33023-3047 -
CHANGE OF MAILING ADDRESS 2009-03-09 2122 S.W. 59TH AVENUE, WEST HOLLYWOOD, FL 33023-3047 -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-08-07
Amendment 2019-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-29

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55900.00
Total Face Value Of Loan:
55900.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13453.00
Total Face Value Of Loan:
13453.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13453
Current Approval Amount:
13453
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11207.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State