Search icon

AMERICA AUTO BODY SUPPLIES, INC - Florida Company Profile

Company Details

Entity Name: AMERICA AUTO BODY SUPPLIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA AUTO BODY SUPPLIES, 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: 14 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2025 (3 months ago)
Document Number: P10000075062
FEI/EIN Number 273448153

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

Address: 3500 NW 51st Street, Miami, FL, 33142, US
Mail Address: 3500 NW 51st Street, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cardona Wilmar President 3500 NW 51st Street, Miami, FL, 33142
Cardona Alejandra Vice President 3500 NW 51st Street, Miami, FL, 33142
CARDONA WILMAR Agent 3500 NW 51st Street, Miami, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 CARDONA NESTOR, ALEJANDRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 3500 NW 51st Street, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2021-03-10 3500 NW 51st Street, Miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 3500 NW 51st Street, Miami, FL 33142 -
REINSTATEMENT 2020-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-03 - -
REGISTERED AGENT NAME CHANGED 2018-12-03 CARDONA, WILMAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2025-02-10
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-05-27
REINSTATEMENT 2018-12-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5112677810 2020-05-29 0455 PPP 9894 Northwest 82nd Avenue, Hialeah, FL, 33016-2102
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121250
Loan Approval Amount (current) 121250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-2102
Project Congressional District FL-26
Number of Employees 4
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State