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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State