Search icon

AUTO BODY ENGINEERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

AUTO BODY ENGINEERS, 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: 27 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2021 (4 years ago)
Document Number: P97000057061
FEI/EIN Number 593455007

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

Address: 2001 AVOCADO AVE, MELBOURNE, FL, 32935
Mail Address: 2001 AVOCADO AVE, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ KEVIN M Secretary 1143 DEL MAR CIR, W MELBOURNE, FL, 32904
PEREZ KENNETH M President 2655 SHELL WOOD DRIVE, MELBOURNE, FL, 32934
PEREZ KENNETH M Director 2655 SHELL WOOD DRIVE, MELBOURNE, FL, 32934
PEREZ KENNETH M Agent 2655 SHELL WOOD DRIVE, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-25 - -
REGISTERED AGENT NAME CHANGED 2021-10-25 PEREZ, KENNETH M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-17 2655 SHELL WOOD DRIVE, MELBOURNE, FL 32934 -
AMENDMENT 2018-09-17 - -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1999-04-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-10
Amendment 2018-09-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-09

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
48602.00
Total Face Value Of Loan:
48602.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
495000.00
Date:
2020-05-04
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:
41979.00
Total Face Value Of Loan:
41979.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41979
Current Approval Amount:
41979
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42356.24
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48602
Current Approval Amount:
48602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48988.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State