Search icon

AUTO MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: AUTO MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AUTO MAINTENANCE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Dec 2010 (14 years ago)
Date of dissolution: 19 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: P10000101147
FEI/EIN Number 27-4297737

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

Address: 10772 SW 188TH STREET, CUTLER BAY, FL 33157
Mail Address: 23235 Sw 152 Ct, Homestead, FL 33032
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN YIN, KEVIN M Agent 23235 SW 152 CT, HOMESTEAD, FL 33032
yin, Kevin m chen President 23235 Sw 152 Ct, Homestead, FL 33032
Gonzales, Stephanie Vice President 23235 Sw 152 Ct, Homestead, FL 33032

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-19 - -
CHANGE OF MAILING ADDRESS 2022-04-12 10772 SW 188TH STREET, CUTLER BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 10772 SW 188TH STREET, CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 23235 SW 152 CT, HOMESTEAD, FL 33032 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001492082 TERMINATED 1000000536531 DADE 2013-09-16 2023-10-03 $ 457.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000818073 TERMINATED 1000000400979 DADE 2012-10-24 2032-10-31 $ 6,062.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000459365 TERMINATED 1000000278266 MIAMI-DADE 2012-05-25 2032-05-30 $ 1,094.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-18
Reg. Agent Change 2015-12-03
ANNUAL REPORT 2015-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2377847303 2020-04-29 0455 PPP 10772 Southwest 188th Street N/A, MIAMI, FL, 33177-0000
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33177-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8881.25
Forgiveness Paid Date 2021-11-04

Date of last update: 23 Feb 2025

Sources: Florida Department of State