Search icon

MASTER TOUCH AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: MASTER TOUCH AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER TOUCH AUTO REPAIR, 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: 11 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: P05000022726
FEI/EIN Number 202425345

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

Address: 1508 VISCAYA PARKWAY, CAPE CORAL, FL, 33990
Mail Address: 1508 VISCAYA PARKWAY, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKMAN JAMES E President 1913 SE 26TH TER, CAPE CORAL, FL, 33904
HICKMAN JAMES E Treasurer 1913 SE 26TH TER, CAPE CORAL, FL, 33904
HICKMAN TAMARA A Vice President 1913 SE 26TH TER, CAPE CORAL, FL, 33904
HICKMAN JAMES E Agent 1508 VISCAYA PKWY, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05062900172 MASTER TOUCH AUTO BODY ACTIVE 2005-03-03 2030-12-31 - 1508 VISCAYA PARKWAY, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 HICKMAN, JAMES E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-13 1508 VISCAYA PKWY, CAPE CORAL, FL 33990 -
AMENDMENT 2005-03-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3522227209 2020-04-27 0455 PPP 1508 VISCAYA PKWY, CAPE CORAL, FL, 33990-3244
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120566
Loan Approval Amount (current) 120566
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33990-3244
Project Congressional District FL-19
Number of Employees 11
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 121566.86
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State