Search icon

COMPLETE AUTO BODY REPAIRS, INC. - Florida Company Profile

Company Details

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

COMPLETE AUTO BODY REPAIRS, 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: 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
Mail Address: 3901 W STATE ROAD 84, DAVIE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7721137904 2020-06-17 0455 PPP 17200 NW 2CT, MIAMI, FL, 33169
Loan Status Date 2023-03-09
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-2000
Project Congressional District FL-24
Number of Employees 3
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Feb 2025

Sources: Florida Department of State