Search icon

FANTASTIC FINISHES AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: FANTASTIC FINISHES AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FANTASTIC FINISHES AUTO BODY, 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: 03 Nov 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2011 (14 years ago)
Document Number: P94000081051
FEI/EIN Number 650547666

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

Address: 5832 WASHINGTON STREET, HOLLYWOOD, FL, 33023, US
Mail Address: 5832 WASHINGTON STREET, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ LUIS President 5832 WASHINGTON STREET, HOLLYWOOD, FL, 33023
THILEM PAUL Agent 11844 NW 11TH CT, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-31 5832 WASHINGTON STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2023-10-31 5832 WASHINGTON STREET, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2011-04-21 - -
PENDING REINSTATEMENT 2011-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 11844 NW 11TH CT, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2918417405 2020-05-06 0455 PPP 5830 DAWSON ST, HOLLYWOOD, FL, 33023
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7594
Loan Approval Amount (current) 7594
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7664.95
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State