Search icon

PROCAR AUTO BODY & PAINT, INC.

Company Details

Entity Name: PROCAR AUTO BODY & PAINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Nov 2000 (24 years ago)
Date of dissolution: 29 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2023 (a year ago)
Document Number: P00000105068
FEI/EIN Number 943379059
Address: 1705 NORTH DIXIE HWY, POMPANO BEACH, FL, 33060
Mail Address: 1705 NORTH DIXIE HWY, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VALENTIM FAIOTTO RICARDO Agent 1705 NORTH DIXIE HWY, POMPANO BEACH, FL, 33060

President

Name Role Address
VALENTIM FAIOTTO RICARDO President 397 NW 107 TERRACE, CORAL SPRINGS, FL, 33071

Vice President

Name Role Address
VALENTIM FAIOTTO RICARDO Vice President 397 NW 107 TERRACE, CORAL SPRINGS, FL, 33071

Secretary

Name Role Address
VALENTIM FAIOTTO RICARDO Secretary 397 NW 107 TERRACE, CORAL SPRINGS, FL, 33071

Treasurer

Name Role Address
VALENTIM FAIOTTO RICARDO Treasurer 397 NW 107 TERRACE, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08136900319 PROCAR AUTO SALES EXPIRED 2008-05-15 2013-12-31 No data 1705 NORTH DIXIE HWY, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-07 1705 NORTH DIXIE HWY, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2006-03-07 1705 NORTH DIXIE HWY, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-07 1705 NORTH DIXIE HWY, POMPANO BEACH, FL 33060 No data
AMENDMENT 2005-05-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000506293 ACTIVE 19-094-D2 LEON COUNTY 2024-05-28 2029-08-12 $716.56 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10001057550 LAPSED CACE 09-22973 (02) 17TH JUD CIR BROWARD CO 2010-08-11 2015-11-18 $20110.49 SNAP-ON CREDIT LLC, 950 TECHNOLOGY WAY, SUITE 301, LIBERTYVILLE, IL 60048

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-29
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5825678305 2021-01-25 0455 PPS 1705 N Dixie Hwy, Pompano Beach, FL, 33060-5248
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4875
Loan Approval Amount (current) 4875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-5248
Project Congressional District FL-20
Number of Employees 2
NAICS code 811121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4903.98
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State