Search icon

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

Company Details

Entity Name: M & M AUTO COLLISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & M AUTO COLLISION, 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 Sep 1994 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Jul 2006 (19 years ago)
Document Number: P94000068830
FEI/EIN Number 593269720

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

Address: 4226 DAUBERT ST, ORLANDO, FL, 32803, US
Mail Address: 4226 DAUBERT ST, ORLANDO, FL, 32803, US
ZIP code: 32803
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
SANTONI LAW, P.A. 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2551928709 2021-03-29 0491 PPS 4226 Daubert St, Orlando, FL, 32803-4302
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191675
Loan Approval Amount (current) 191675
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-4302
Project Congressional District FL-10
Number of Employees 20
NAICS code 811121
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 192617.4
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State