Search icon

AMERICAN AUTO COLLISION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN AUTO COLLISION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN AUTO COLLISION 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: 20 Feb 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Jul 2009 (16 years ago)
Document Number: P02000020598
FEI/EIN Number 020555845

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

Address: 170 BUSINESS PARKWAY, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 170 BUSINESS PARKWAY, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESPEDES YURY President 10521 VIGNON CT, WELLINGTON, FL, 33449
CESPEDES YURY G Agent 170 BUSINESS PARKWAY, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 170 BUSINESS PARKWAY, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 170 BUSINESS PARKWAY, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2021-04-30 170 BUSINESS PARKWAY, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2019-05-17 CESPEDES, YURY G -
CANCEL ADM DISS/REV 2009-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2002-08-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-05
Reg. Agent Change 2019-05-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4372067305 2020-04-29 0455 PPP 170 BUSINESS PARKWAY, ROYAL PALM BEACH, FL, 33411-1721
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70300
Loan Approval Amount (current) 70300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROYAL PALM BEACH, PALM BEACH, FL, 33411-1721
Project Congressional District FL-20
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70902.85
Forgiveness Paid Date 2021-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State