Search icon

PM AUTOBODY INC. - Florida Company Profile

Company Details

Entity Name: PM AUTOBODY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PM AUTOBODY 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: 17 Oct 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000083892
FEI/EIN Number 82-3110063

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

Address: 323 sw 11TH ST, FORT LAUDERDALE, FL, 33315, US
Mail Address: 323 sw 11TH ST, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARNO ROSS F President 323 sw 11TH ST, FORT LAUDERDALE, FL, 33315
CHARNO ROSS F Agent 323 sw 11TH ST, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 323 sw 11TH ST, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2019-04-30 323 sw 11TH ST, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 323 sw 11TH ST, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2018-10-11 CHARNO, ROSS F -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-11
Domestic Profit 2017-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8050997406 2020-05-17 0455 PPP 4611 South University Drive, Davie, FL, 33328
Loan Status Date 2020-06-18
Loan Status Charged Off
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 652470
Loan Approval Amount (current) 652470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-3817
Project Congressional District FL-25
Number of Employees 35
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State