Search icon

AUTOBUILDERS GENERAL CONTRACTING SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AUTOBUILDERS GENERAL CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOBUILDERS GENERAL CONTRACTING SERVICES, 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: 27 Aug 1987 (38 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Jun 2009 (16 years ago)
Document Number: J90263
FEI/EIN Number 592841086

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

Address: 5715 CORPORATE WAY, WEST PALM BEACH, FL, 33407, US
Mail Address: 5715 CORPORATE WAY, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1007447
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-944-785
State:
ALABAMA
Type:
Headquarter of
Company Number:
4075591
State:
NEW YORK
Type:
Headquarter of
Company Number:
20021043436
State:
COLORADO
Type:
Headquarter of
Company Number:
0998995
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
5248243
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_69114016
State:
ILLINOIS

Key Officers & Management

Name Role Address
RAWE ROBERT W President 811 SE Riverside Dr, Stuart, FL, 34994
RAWE ROBERT W Director 811 SE Riverside Dr, Stuart, FL, 34994
RAWE LISA M Secretary 811 SE Riverside Dr, Stuart, FL, 34994
HORTA RAMON Vice President 15 Steepleton Ct, Hillsborough, NC, 27278
RAWE ROBERT WII Agent 5715 CORPORATE WAY, WEST PALM BEACH, FL, 33407
GRANLUND MICHELLE S Treasurer 5715 CORPORATE WAY, WEST PALM BEACH, FL, 33407
GRANLUND MICHELLE S Vice President 5715 CORPORATE WAY, WEST PALM BEACH, FL, 33407
Friedrich Richard Vice President 260 Marina Dr, Hutchinson Island, FL, 34949

Form 5500 Series

Employer Identification Number (EIN):
592841086
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
63
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000122636 QUEST CONTRACTING SERVICES EXPIRED 2009-06-18 2014-12-31 - 5715 CORPORATE WAY, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-16 RAWE, ROBERT W, II -
MERGER 2009-06-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000097527
NAME CHANGE AMENDMENT 2002-09-03 AUTOBUILDERS GENERAL CONTRACTING SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-04-03 5715 CORPORATE WAY, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2002-04-03 5715 CORPORATE WAY, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-03 5715 CORPORATE WAY, WEST PALM BEACH, FL 33407 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-10-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
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
Date:
2020-04-14
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:
1396500.00
Total Face Value Of Loan:
1396500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-16
Type:
Unprog Rel
Address:
4754 CLARK AVE., SARASOTA, FL, 34233
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-09-01
Type:
Planned
Address:
11020 CAUSEWAY BLVD., BRANDON, FL, 33511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-09-22
Type:
Planned
Address:
11503 PHILLIPS HIGHWAY, JACKSONVILLE, FL, 32256
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-03-23
Type:
Planned
Address:
5355 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33320
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-08-17
Type:
Unprog Rel
Address:
441 AND WINSTON PARK, COCONUT CREEK, FL, 33073
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1396500
Current Approval Amount:
1396500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1415430.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State