Search icon

COMPLETE AUTO BODY REPAIRS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMPLETE AUTO BODY REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE AUTO BODY REPAIRS, 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: 06 Aug 2013 (12 years ago)
Document Number: P13000064949
FEI/EIN Number 46-3373698

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

Address: 3901 W STATE ROAD 84, DAVIE, FL, 33312, US
Mail Address: 3901 W STATE ROAD 84, DAVIE, FL, 33312, US
ZIP code: 33312
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTENO MARLON President 3901 W STATE ROAD 84, DAVIE, FL, 33312
CENTENO MARLON Agent 3901 W STATE ROAD 84, DAVIE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000133236 HOLLYWOOD MOTORSPORTS ACTIVE 2023-10-30 2028-12-31 - 1210 S 56 AVE, HOLLYWOOD, FL, 33023
G22000114970 PRESTIGE AUTO BODY & CYCLE ACTIVE 2022-09-13 2027-12-31 - 17200 NW 2 CT, MIAMI, FL, 33169
G22000102326 PRESTIGE AUTO BODY & CO ACTIVE 2022-08-30 2027-12-31 - 17000 NW 2 CT, MIAMI, FL, 33169
G16000045247 PRESTIGE AUTO BODY & PAINTING EXPIRED 2016-05-04 2021-12-31 - 17200 NW 2CT, MIAMI, FL, 33169
G15000006940 RETAIL READY AUTOS EXPIRED 2015-01-20 2020-12-31 - 400C ANSIN BLVD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3901 W STATE ROAD 84, DAVIE, FL 33312 -
CHANGE OF MAILING ADDRESS 2019-04-30 3901 W STATE ROAD 84, DAVIE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3901 W STATE ROAD 84, DAVIE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2016-03-09 CENTENO, MARLON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000508012 ACTIVE 2022-020177-SP-23 MIAMI-DADE COUNTY COURT CLERK 2022-09-28 2027-11-03 $3,878.90 SURF CONSULTANTS III, LLC AS SUCCESSOR IN INTEREST TO U, 2775 SUNNY ISLES BLVD., #100, NORTH MIAMI BEACH, FL, 331604007
J19000462141 TERMINATED 1000000831979 BROWARD 2019-06-28 2039-07-03 $ 9,560.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000646903 TERMINATED 1000000764000 BROWARD 2017-11-20 2037-11-22 $ 8,301.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000150245 TERMINATED 1000000737119 BROWARD 2017-03-08 2027-03-17 $ 430.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2016-03-09

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5800.00
Total Face Value Of Loan:
5800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$5,800
Date Approved:
2020-06-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $5,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State