Search icon

ABS AUTO GLASS, INC - Florida Company Profile

Company Details

Entity Name: ABS AUTO GLASS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABS AUTO GLASS, 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: 28 Sep 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2023 (2 years ago)
Document Number: P04000135401
FEI/EIN Number 810677480

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

Address: 7215 MONETARY DR, ORLANDO, FL, 32809, US
Mail Address: 7215 MONETARY DR, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIPSY REYES President 5206 Treasure View Way, Leesburg, FL, 34748
REYES WILFREDO Vice President 5206 Treasure View Way, Leesburg, FL, 34748
REYES WILFREDO Agent 7215 MONETARY DR, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-30 7215 MONETARY DR, ORLANDO, FL 32809 -
REINSTATEMENT 2018-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-30 7215 MONETARY DR, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2018-07-30 7215 MONETARY DR, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2018-07-30 REYES, WILFREDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000423299 TERMINATED 1000000664612 ORANGE 2015-03-10 2025-04-02 $ 517.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000941386 ACTIVE 1000000457904 BROWARD 2013-05-16 2033-05-22 $ 571.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000799206 TERMINATED 1000000457914 BROWARD 2013-04-22 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000747361 ACTIVE 1000000457911 PALM BEACH 2013-03-27 2033-04-17 $ 555.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment 2023-05-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-07-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7981507109 2020-04-14 0491 PPP 9708 Old Patina Way, Orlando, FL, 32832
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-0100
Project Congressional District FL-09
Number of Employees 4
NAICS code 111211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32779.59
Forgiveness Paid Date 2021-03-18
1214208808 2021-04-09 0491 PPS 621 Wilks Ave 7215 Monetary Dr, Orlando, FL, 32809-4239
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-4239
Project Congressional District FL-09
Number of Employees 5
NAICS code 811122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17986.8
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State