Search icon

MARTY'S COMPLETE AUTOMOTIVE, INC.

Company Details

Entity Name: MARTY'S COMPLETE AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jul 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: P94000056621
FEI/EIN Number 65-0513992
Address: 3900 NE 5TH TERR, OAKLAND PARK, FL 33334
Mail Address: 3900 NE 5TH TERR, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WINKLER, MARTIN A Agent 506 NW 104 AVE, PLANTATION, FL 33324

President

Name Role Address
WINKLER, MARTIN A President 506 NW 104 AVE, PLANTATION, FL 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-05 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-05 WINKLER, MARTIN A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-11-10 506 NW 104 AVE, PLANTATION, FL 33324 No data
CANCEL ADM DISS/REV 2003-11-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-11-10 3900 NE 5TH TERR, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2003-11-10 3900 NE 5TH TERR, OAKLAND PARK, FL 33334 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000430514 TERMINATED 1000000750002 BROWARD 2017-07-10 2037-07-27 $ 20,787.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-03-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6093308504 2021-03-02 0455 PPS 3900 NE 5th Ter, Oakland Park, FL, 33334-2234
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23025
Servicing Lender Name First Farmers Bank & Trust Co.
Servicing Lender Address 123 N Jefferson St, CONVERSE, IN, 46919
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-2234
Project Congressional District FL-23
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 23025
Originating Lender Name First Farmers Bank & Trust Co.
Originating Lender Address CONVERSE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67781.1
Forgiveness Paid Date 2021-08-11
3105727107 2020-04-11 0455 PPP 3900 NE 5th Ter, Oakland Park, FL, 33334-2206
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23025
Servicing Lender Name First Farmers Bank & Trust Co.
Servicing Lender Address 123 N Jefferson St, CONVERSE, IN, 46919
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-2206
Project Congressional District FL-23
Number of Employees 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 23025
Originating Lender Name First Farmers Bank & Trust Co.
Originating Lender Address CONVERSE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36962
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State