Search icon

AUTO BODY & MECHANIC SOLUTIONS, INC

Company Details

Entity Name: AUTO BODY & MECHANIC SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: P15000034570
FEI/EIN Number 47-3825534
Address: 11300 SPACE BLVD, STE 3B, ORLANDO, FL 32837
Mail Address: 493 KASSIK CIR, ORLANDO, FL 32824
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MONTESINO, JAVIER Agent 493 KASSIK CIR, ORLANDO, FL 32824

President

Name Role Address
MONTESINO, JAVIER President 493 KASSIK CIR, ORLANDO, FL 32824

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-16 11300 SPACE BLVD, STE 3B, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 493 KASSIK CIR, ORLANDO, FL 32824 No data
AMENDMENT 2015-07-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-06 11300 SPACE BLVD, STE 3B, ORLANDO, FL 32837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000393601 TERMINATED 1000000827351 ORANGE 2019-05-28 2039-06-05 $ 1,076.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000723122 TERMINATED 1000000799861 ORANGE 2018-10-19 2028-10-31 $ 612.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-09
Amendment 2015-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2968848410 2021-02-04 0491 PPS 11300 Space Blvd Ste 3B, Orlando, FL, 32837-9209
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-9209
Project Congressional District FL-09
Number of Employees 2
NAICS code 811121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3142.29
Forgiveness Paid Date 2021-08-26
6338207708 2020-05-01 0491 PPP 11300 SPACE BLVD STE 3B, ORLANDO, FL, 32837-9209
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32837-9209
Project Congressional District FL-09
Number of Employees 9
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3149.23
Forgiveness Paid Date 2021-02-12

Date of last update: 20 Feb 2025

Sources: Florida Department of State