Search icon

M & M AUTO COLLISION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M & M AUTO COLLISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Jul 2006 (19 years ago)
Document Number: P94000068830
FEI/EIN Number 593269720
Address: 4226 DAUBERT ST, ORLANDO, FL, 32803, US
Mail Address: 4226 DAUBERT ST, ORLANDO, FL, 32803, US
ZIP code: 32803
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN MANUEL Director 4226 DAUBERT ST, ORLANDO, FL, 32803
MARTIN MANUEL President 4226 DAUBERT ST, ORLANDO, FL, 32803
MARTIN MARILU Director 4226 DAUBERT ST, ORLANDO, FL, 32803
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 941 LAKE BALDWIN LANE, SUITE 100, ORLANDO, FL 32814 -
REGISTERED AGENT NAME CHANGED 2015-04-29 Santoni Law, P.A. -
CHANGE OF MAILING ADDRESS 2009-02-27 4226 DAUBERT ST, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-03 4226 DAUBERT ST, ORLANDO, FL 32803 -
CANCEL ADM DISS/REV 2006-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1994-10-10 M & M AUTO COLLISION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000404593 TERMINATED 1000000066296 09515 4717 2007-11-28 2027-12-12 $ 29,650.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000210703 TERMINATED 1000000032133 08818 3706 2006-08-21 2026-09-20 $ 8,835.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000164876 TERMINATED 1000000025761 08603 2502 2006-04-24 2026-07-26 $ 59,531.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-07-21
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
191675.00
Total Face Value Of Loan:
191675.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
254566.00
Total Face Value Of Loan:
254566.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$191,675
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$192,617.4
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $191,675

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State