Search icon

A ABACUS MR. AUTO INSURANCE OF EAST FT. MYERS, INC. - Florida Company Profile

Company Details

Entity Name: A ABACUS MR. AUTO INSURANCE OF EAST FT. MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A ABACUS MR. AUTO INSURANCE OF EAST FT. MYERS, 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: 08 Dec 1987 (37 years ago)
Document Number: K06024
FEI/EIN Number 650039280

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

Address: 4120 CLEVELAND AVE, UNIT B, FORT MYERS, FL, 33901-9055, US
Mail Address: 4120 CLEVELAND AVE, UNIT B, FORT MYERS, FL, 33901-9055, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDBACK DAVID C President 211 NW 29TH ST, CAPE CORAL, FL, 33993
Lindback Lisa K Treasurer 211 NW 29th ST, CAPE CORAL, FL, 33993
LINDBACK DAVID CPRES Agent 211 NW 29TH ST, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-02 LINDBACK, DAVID C, PRES -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 211 NW 29TH ST, CAPE CORAL, FL 33993 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 4120 CLEVELAND AVE, UNIT B, FORT MYERS, FL 33901-9055 -
CHANGE OF MAILING ADDRESS 2015-03-18 4120 CLEVELAND AVE, UNIT B, FORT MYERS, FL 33901-9055 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000469279 LAPSED 2010-CA-57124 20TH JUDICIAL CIRCUIT, LEE COU 2014-01-27 2019-05-01 $398,744.53 WELLS FARGO BANK NA, AS SUCCESSOR BY MERGER TO WACHOVIA, 301 COLLEGE STREET, 15TH FLOOR - NC 0537, CHARLOTTE, NC 28288
J13001467340 TERMINATED 1000000530821 LEE 2013-09-17 2023-10-03 $ 595.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1995007301 2020-04-29 0455 PPP 4120 CLEVELAND AVE UNIT B, FORT MYERS, FL, 33901
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17702
Loan Approval Amount (current) 17702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33901-0200
Project Congressional District FL-19
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17930.16
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State