Search icon

DOWNTOWN WHEEL ALIGNMENT TIRE & BRAKE TOTAL CAR CARE, INC. - Florida Company Profile

Company Details

Entity Name: DOWNTOWN WHEEL ALIGNMENT TIRE & BRAKE TOTAL CAR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOWNTOWN WHEEL ALIGNMENT TIRE & BRAKE TOTAL CAR CARE, 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: 15 Jun 2015 (10 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 02 Jul 2015 (10 years ago)
Document Number: P15000052341
FEI/EIN Number 47-4329450

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

Address: 819 N.W. 7TH AVENUE, FORT LAUDERDALE, FL, 33311, US
Mail Address: 819 N.W. 7TH AVENUE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDULAHAD JULIE President 819 N.W. 7TH AVENUE, FORT LAUDERDALE, FL, 33311
ABDULAHAD JULIE Agent 819 N.W. 7TH AVENUE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 819 N.W. 7TH AVENUE, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2021-01-15 819 N.W. 7TH AVENUE, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 819 N.W. 7TH AVENUE, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2016-04-30 ABDULAHAD, JULIE -
ARTICLES OF CORRECT-ION/NAME CHANGE 2015-07-02 DOWNTOWN WHEEL ALIGNMENT TIRE & BRAKE TOTAL CAR CARE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000681716 ACTIVE 1000001016491 BROWARD 2024-10-23 2044-10-30 $ 355,199.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000681724 ACTIVE 1000001016492 BROWARD 2024-10-23 2044-10-30 $ 2,528.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000375725 ACTIVE 1000000961168 BROWARD 2023-08-07 2043-08-09 $ 1,048.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000749356 ACTIVE 1000000848055 BROWARD 2019-11-08 2029-11-13 $ 362.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000248722 ACTIVE 1000000821257 BROWARD 2019-03-29 2029-04-03 $ 1,083.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000042366 ACTIVE 1000000770018 BROWARD 2018-01-24 2028-01-31 $ 470.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000201360 LAPSED 2016-CC-011783-O ORANGE COUNTY COURT 2017-05-11 2022-04-12 $8,798.97 HLH ENTERPRISS, LLC, 7000 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-30
Article of Correction/NC 2015-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2758017207 2020-04-16 0455 PPP 721 HIMMARSHEE STREET (SW 2ND STREET), FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27490
Loan Approval Amount (current) 27490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 4
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27746.07
Forgiveness Paid Date 2021-03-31
1098048407 2021-02-01 0455 PPS 819 NW 7th Ave, Fort Lauderdale, FL, 33311-7226
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34841.67
Loan Approval Amount (current) 34841.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-7226
Project Congressional District FL-20
Number of Employees 6
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35081.27
Forgiveness Paid Date 2021-10-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State