Search icon

TRANSFORMER AUTO REPAIR, INC - Florida Company Profile

Company Details

Entity Name: TRANSFORMER AUTO REPAIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSFORMER AUTO REPAIR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000035675
FEI/EIN Number 81-2871980

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

Address: 3601 N 15TH ST, TAMPA, FL, 33605, US
Mail Address: 3601 N 15TH ST, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO VELAZQUEZ EDITH A President 3601 N 15TH ST, TAMPA, FL, 33605
VELAZQUEZ COLON GILBERTO Vice President 3601 N 15TH ST, TAMPA, FL, 33605
VELAZQUEZ MALDONADO GILBERTO J Treasurer 3601 N 15TH ST, TAMPA, FL, 33605
VELAZQUEZ MALDONADO YOLINETTE Secretary 3601 N 15TH ST, TAMPA, FL, 33605
MALDONADO VELAZQUEZ EDITH A Agent 3601 N 15TH ST, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 3601 N 15TH ST, TAMPA, FL 33605 -
REINSTATEMENT 2022-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 3601 N 15TH ST, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2022-09-07 3601 N 15TH ST, TAMPA, FL 33605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 MALDONADO VELAZQUEZ, EDITH A -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000114387 ACTIVE 1000000980263 ORANGE 2024-02-12 2044-02-28 $ 14,915.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000214728 ACTIVE 1000000918726 ORANGE 2022-04-15 2042-05-04 $ 6,836.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000009460 LAPSED 19-CC-003373-O CTY CRT ORANGE CTY, FLORIDA 2019-12-17 2025-01-03 $13,969.43 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 7320 KINGSPOINTE PKWY, UNIT #550, ORLANDO, FLORIDA 32819
J18000062851 ACTIVE 1000000770337 SEMINOLE 2018-01-25 2038-02-14 $ 3,017.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000448011 TERMINATED 1000000751334 ORANGE 2017-07-21 2037-08-03 $ 2,633.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2022-09-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-01-03
Reg. Agent Change 2015-08-26
Domestic Profit 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7139237403 2020-05-15 0455 PPP 1506 EAST 26TH AVE, TAMPA, FL, 33605
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12187
Loan Approval Amount (current) 12187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State