Search icon

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

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 (48 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5843017401 2020-05-13 0455 PPP 2122 SW 59 AVENUE, WEST PARK, FL, 33023
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13453
Loan Approval Amount (current) 13453
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PARK, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11207.01
Forgiveness Paid Date 2022-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State