Search icon

PRIMO PAINT & BODY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PRIMO PAINT & BODY, 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: 14 Feb 1987 (38 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: J57749
FEI/EIN Number 592781008

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

Address: 6808 S. MACDILL, TAMPA, FL, 33611, US
Mail Address: 6808 S. MACDILL, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURKOWSKI GREG President 6808 S. MACDILL AVE, TAMPA, FL, 33611
JURKOWSKI, GREG Agent 6808 S. MACDILL, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09054900046 PRIMO AUTO COLLISION EXPIRED 2009-02-23 2024-12-31 - 6808 S. MACDILL AVE, TAMPA, FL, 33611-5515

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 6808 S. MACDILL, TAMPA, FL 33611 -
REINSTATEMENT 2011-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-16 6808 S. MACDILL, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 1992-03-16 6808 S. MACDILL, TAMPA, FL 33611 -
REINSTATEMENT 1991-10-16 - -
REGISTERED AGENT NAME CHANGED 1991-10-16 JURKOWSKI, GREG -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-03
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-20

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
63280.00
Total Face Value Of Loan:
63280.00
Date:
2020-04-13
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:
52380.00
Total Face Value Of Loan:
52380.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52380
Current Approval Amount:
52380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52933.94
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63280
Current Approval Amount:
63280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63775.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State