Search icon

AUTO BODY MASTERS, INC. - Florida Company Profile

Company Details

Entity Name: AUTO BODY MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO BODY MASTERS, 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: 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: 13 Jan 2009 (16 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: P09000003555
FEI/EIN Number 264056814

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

Address: 8712 SW 132 ST, MIAMI, FL, 33176
Mail Address: 8712 SW 132 ST, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA JOSE R Director 8712 SW 132 ST, MIAMI, FL, 33176
CABRERA JOSE R Agent 8712 SW 132 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000210092 ACTIVE 2019019562CC23 MIAMI-DADE COUNTY COURT CLERK 2020-01-09 2025-05-08 $16,392.20 KEYSTONE AUTOMOTIVE INDUSTRIES, INC. A CALIFORNIA CORPO, 500 W. MADISON ST. #2800, CHICAGO, IL, 60661

Documents

Name Date
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2103937407 2020-05-05 0455 PPP 8712 SW 132 ST, MIAMI, FL, 33176
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3398
Loan Approval Amount (current) 3398
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3435.42
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State