Search icon

ACUTECH AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: ACUTECH AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACUTECH AUTOMOTIVE, 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: 23 Apr 2013 (12 years ago)
Document Number: P13000036428
FEI/EIN Number 46-2601911

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

Address: 1442-2 10TH COURT, LAKE PARK, FL, 33403
Mail Address: 1442-2 10TH COURT, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERK & ASSOCIATES, PA Agent 11490 OKEECHOBEE BLVD #5, ROYAL PALM BEACH, FL, 33411
RAEBEL KONRAD President 2255 SW Brookhaven Way, Palm City, FL, 34990
RAEBEL KONRAD Secretary 2255 SW Brookhaven Way, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 1442-2 10TH COURT, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2025-10-01 1442-2 10TH COURT, LAKE PARK, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 1442-2 10TH COURT, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2024-10-01 1442-2 10TH COURT, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-04 11490 OKEECHOBEE BLVD #5, ROYAL PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3347768205 2020-08-04 0455 PPP 1442 10TH CT Suite 2, Lake Park, FL, 33403-2005
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8343
Loan Approval Amount (current) 8343
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-2005
Project Congressional District FL-20
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8378.2
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State