Search icon

EURO MAX AUTO BODY, CORP. - Florida Company Profile

Company Details

Entity Name: EURO MAX AUTO BODY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EURO MAX AUTO BODY, CORP. 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: 20 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000061596
FEI/EIN Number 651114665

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

Address: 4774 NW 2 AVE, SUITE A4, BOCA RATON, FL, 33431, US
Mail Address: 4774 NW 2 AVE, SUITE A4, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGNOTTI FRANCO Vice President 4774 NW 2 AVE, BOCA RATON, FL, 33431
RAMESAR DAVID Agent 4774 NW 2 AVE, BOCA RATON, FL, 33431
RAMESAR DAVID President 4774 NW 2 AVE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 4774 NW 2 AVE, SUITE A4, BOCA RATON, FL 33431 -
REINSTATEMENT 2018-03-20 - -
REGISTERED AGENT NAME CHANGED 2015-10-14 RAMESAR, DAVID -
REINSTATEMENT 2015-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-03-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000128751 ACTIVE 1000000947066 PALM BEACH 2023-03-21 2043-03-29 $ 11,423.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000691956 LAPSED 2013CC006124 PALM BEACH CO 2016-08-25 2023-10-25 $3600.00 LAWRENCE HARRIS, 508 49TH STREET, WEST PALM BEACH, FLORIDA 33407
J12000484926 TERMINATED 1000000276561 PALM BEACH 2012-05-23 2032-06-13 $ 491.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000379761 TERMINATED 1000000065221 22244 00096 2007-11-08 2027-11-21 $ 1,344.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07900015397 LAPSED 50-2007-SC-1686-MB-RL PALM BEACH CTY CRT 2007-08-24 2012-10-09 $5500.00 FLORIDA MAG ENTERPRISES, INC., 2001 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL 33483
J07000174659 TERMINATED 1000000051661 21767 00970 2007-05-24 2027-06-06 $ 5,885.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J06000288899 TERMINATED 1000000038077 21154 00884 2006-12-05 2011-12-13 $ 4,959.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J06000055157 ACTIVE 1000000024140 20032 01057 2006-03-09 2026-03-15 $ 16,300.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J03000279697 TERMINATED 1000000001621 15927 00476 2003-09-30 2008-10-09 $ 9,127.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2021-02-25
REINSTATEMENT 2019-04-08
DEBIT MEMO#031807-D 2018-12-26
Reinstatement 2018-03-20
DEBIT MEMO# 018516-B 2016-01-25
REINSTATEMENT [CANCELLED] 2015-10-14
ANNUAL REPORT 2012-07-12
Reinstatement 2011-03-15
DEBIT MEMO 2008-11-10
DEBIT MEMO 2008-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5757467803 2020-05-30 0455 PPP 4774 NW 2 AVE SUITE A4 BOCA RATON, Boca Raton, FL, 33431
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State