Search icon

HILLSBOROUGH AUTO REPAIR CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HILLSBOROUGH AUTO REPAIR CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILLSBOROUGH AUTO REPAIR CO. 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: 17 Nov 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (8 years ago)
Document Number: P14000093386
FEI/EIN Number 47-2246941

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

Address: 3500 EAST HILLSBOROUGH AVE, TAMPA, FL, 33610, US
Mail Address: 3500 EAST HILLSBOROUGH AVE, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELJABALI AMMAR President 3500 EAST HILLSBOROUGH AVE, TAMPA, FL, 33610
ELJABALI AMMAR Agent 3500 EAST HILLSBOROUGH AVE, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009507 ULTIMATE AUTO CENTER ACTIVE 2020-01-21 2025-12-31 - 3601 HILLSBOUROUGH AVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-07 - -
REGISTERED AGENT NAME CHANGED 2016-11-07 ELJABALI, AMMAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-04
REINSTATEMENT 2016-11-07
Domestic Profit 2014-11-17

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
130000.00
Total Face Value Of Loan:
130000.00
Date:
2020-05-06
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:
17836.00
Total Face Value Of Loan:
17836.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
17836
Current Approval Amount:
17836
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State