Search icon

AUTOBODY RESURRECTION CENTER, INC.

Company Details

Entity Name: AUTOBODY RESURRECTION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Apr 1993 (32 years ago)
Document Number: P93000029972
FEI/EIN Number 59-3177851
Address: 1203 GEORGE JENKINS BLVD., LAKELAND, FL 33815
Mail Address: 1203 GEORGE JENKINS BLVD., LAKELAND, FL 33815
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
VALENTI, JAMES C Agent 114 N Tennessee Ave, 200, LAKELAND, FL 33801

President

Name Role Address
HABERL, FREDERICK R President 1203 GEORGE JENKINS BLVD., LAKELAND, FL 33815

Treasurer

Name Role Address
HABERL, FREDERICK R Treasurer 1203 GEORGE JENKINS BLVD., LAKELAND, FL 33815

Director

Name Role Address
HABERL, FREDERICK R Director 1203 GEORGE JENKINS BLVD., LAKELAND, FL 33815
HABERL, MARGUERITE L Director 1203 GEORGE JENKINS BLVD., LAKELAND, FL 33815

Vice President

Name Role Address
HABERL, MARGUERITE L Vice President 1203 GEORGE JENKINS BLVD., LAKELAND, FL 33815

Secretary

Name Role Address
HABERL, MARGUERITE L Secretary 1203 GEORGE JENKINS BLVD., LAKELAND, FL 33815

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000071552 CARSTAR AUTOBODY RESURRECTION SOUTH LAKELAND ACTIVE 2021-05-26 2026-12-31 No data 1203 GEORGE JENKINS BLVD, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 114 N Tennessee Ave, 200, LAKELAND, FL 33801 No data
REGISTERED AGENT NAME CHANGED 2004-01-06 VALENTI, JAMES C No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-22 1203 GEORGE JENKINS BLVD., LAKELAND, FL 33815 No data
CHANGE OF MAILING ADDRESS 2001-02-22 1203 GEORGE JENKINS BLVD., LAKELAND, FL 33815 No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7837437107 2020-04-14 0455 PPP 1203 GEORGE JENKINS BLVD, LAKELAND, FL, 33815
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143920
Loan Approval Amount (current) 143920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33815-0100
Project Congressional District FL-15
Number of Employees 15
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145167.31
Forgiveness Paid Date 2021-03-03
3587058301 2021-01-22 0455 PPS 1203 George Jenkins Blvd, Lakeland, FL, 33815-1365
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143919.37
Loan Approval Amount (current) 143919.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33815-1365
Project Congressional District FL-15
Number of Employees 15
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144962.79
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State