Search icon

REBEKAH PRO MECHANIC INC - Florida Company Profile

Company Details

Entity Name: REBEKAH PRO MECHANIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REBEKAH PRO MECHANIC 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: 09 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2020 (5 years ago)
Document Number: P12000002482
FEI/EIN Number 45-4210465

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

Address: 518 THOUSAND OAKS BLVD, DAVENPORT, FL, 33896, US
Mail Address: 518 THOUSAND OAKS BLVD, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AWAD TAMER President 518 THOUSAND OAKS BLVD, DAVENPORT, FL, 33896
AWAD TAMER Agent 518 THOUSAND OAKS BLVD, DAVENPORT, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000046349 RPM AUTO SALES AND REPAIR EXPIRED 2012-05-17 2017-12-31 - 943 W TAFT VINELAND RD #D, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-11 518 THOUSAND OAKS BLVD, DAVENPORT, FL 33896 -
CHANGE OF MAILING ADDRESS 2023-03-11 518 THOUSAND OAKS BLVD, DAVENPORT, FL 33896 -
REGISTERED AGENT NAME CHANGED 2023-03-11 AWAD, TAMER -
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 518 THOUSAND OAKS BLVD, DAVENPORT, FL 33896 -
REINSTATEMENT 2020-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2012-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-11
REINSTATEMENT 2020-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1067827700 2020-05-01 0491 PPP 9113 BACHMAN RD STE B, ORLANDO, FL, 32824
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32824-3100
Project Congressional District FL-09
Number of Employees 10
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6332.86
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State