Search icon

BRAKES-N-MORE AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BRAKES-N-MORE AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRAKES-N-MORE AUTO CENTER, 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: 13 Aug 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Dec 2008 (16 years ago)
Document Number: P01000079454
FEI/EIN Number 651129080

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

Address: 4020 NW 1ST AVE., BOCA RATON, FL, 33431, US
Mail Address: 4020 NW 1ST AVE., BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GERMAN President 4020 NW 1ST AVE., BOCA RATON, FL, 33431
GARCIA GERMAN Director 4020 NW 1ST AVE., BOCA RATON, FL, 33431
Garcia German Agent 4020 NW 1ST AVE., BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108253 KRAMER'S AUTO REPAIR ACTIVE 2018-10-03 2028-12-31 - 4020 NW 1ST AVENUE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 Garcia, German -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 4020 NW 1ST AVE., BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 4020 NW 1ST AVE., BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-10-04 4020 NW 1ST AVE., BOCA RATON, FL 33431 -
CANCEL ADM DISS/REV 2008-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000159090 TERMINATED 1000000205674 PALM BEACH 2011-02-23 2031-03-16 $ 3,115.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000206677 TERMINATED 1000000205675 PALM BEACH 2011-02-17 2021-04-06 $ 1,227.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000686286 TERMINATED 1000000106143 23033 1482 2009-01-13 2029-02-18 $ 451.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000465376 TERMINATED 1000000106142 23033 00147 2009-01-13 2029-01-28 $ 3,389.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000537844 ACTIVE 1000000106142 23033 00147 2009-01-13 2029-02-04 $ 3,389.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000218298 TERMINATED 1000000083696 22717 01473 2008-06-24 2028-07-02 $ 315.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000492404 TERMINATED 1000000083697 22719 1790 2008-06-20 2029-02-04 $ 23.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000567155 TERMINATED 1000000083697 22719 1790 2008-06-20 2029-02-11 $ 23.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000643709 TERMINATED 1000000083697 22719 1790 2008-06-20 2029-02-18 $ 23.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000719939 TERMINATED 1000000083697 22719 1790 2008-06-20 2014-02-25 $ 23.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-23
AMENDED ANNUAL REPORT 2015-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9015398507 2021-03-10 0455 PPS 4020 NW 1st Ave, Boca Raton, FL, 33431-4231
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33431-4231
Project Congressional District FL-23
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9054.39
Forgiveness Paid Date 2021-10-20
2500017700 2020-05-01 0455 PPP 4020 NW 1ST AVE, BOCA RATON, FL, 33431
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10089.02
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State