Entity Name: | ANNIE'S AUTO BODY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANNIE'S 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: | 10 Aug 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2024 (6 months ago) |
Document Number: | P98000070882 |
FEI/EIN Number |
650863548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2820 El Dorado Pkwy West, Cape Coral, FL, 33914, US |
Mail Address: | 2820 El Dorado Pkwy West, Cape Coral, FL, 33914, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNYDER GREG | President | 2820 EL DORADO PKWY. WEST, CAPE CORAL, FL, 33914 |
SNYDER GREG | Director | 2820 EL DORADO PKWY. WEST, CAPE CORAL, FL, 33914 |
SNYDER DEBRA | Vice President | 2820 EL DORADO PKWY. WEST, CAPE CORAL, FL, 33914 |
SNYDER GREG | Agent | 2820 El Dorado Pkwy West, Cape Coral, FL, 33914 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000001530 | ANNIE'S COLLISION CENTER | ACTIVE | 2015-01-06 | 2025-12-31 | - | 2293 BRUNER LANE, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-04 | 2820 El Dorado Pkwy West, Cape Coral, FL 33914 | - |
CHANGE OF MAILING ADDRESS | 2024-11-04 | 2820 El Dorado Pkwy West, Cape Coral, FL 33914 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-04 | 2820 El Dorado Pkwy West, Cape Coral, FL 33914 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-14 | SNYDER, GREG | - |
REINSTATEMENT | 2011-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2004-07-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000230957 | TERMINATED | 1000000887090 | LEE | 2021-05-03 | 2041-05-12 | $ 155,300.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000546661 | TERMINATED | 1000000836303 | LEE | 2019-08-05 | 2039-08-14 | $ 31,495.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J18000623199 | TERMINATED | 1000000795430 | LEE | 2018-08-27 | 2038-09-05 | $ 28.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J18000557959 | TERMINATED | 1000000792067 | LEE | 2018-07-30 | 2038-08-08 | $ 29,435.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12000592702 | TERMINATED | 1000000306786 | LEE | 2012-08-28 | 2032-09-12 | $ 10,658.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-04 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109014258 | 0420600 | 1996-05-14 | 2323 BRUNNER LANE, FT. MYERS, FL, 33912 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 76617372 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100107 E04 |
Issuance Date | 1996-10-11 |
Abatement Due Date | 1996-11-13 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100095 D01 |
Issuance Date | 1996-10-11 |
Abatement Due Date | 1997-01-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100107 B09 |
Issuance Date | 1996-10-11 |
Abatement Due Date | 1996-11-13 |
Nr Instances | 1 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100107 G03 |
Issuance Date | 1996-10-11 |
Abatement Due Date | 1996-11-13 |
Nr Instances | 3 |
Nr Exposed | 4 |
Gravity | 00 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100134 A02 |
Issuance Date | 1996-10-11 |
Abatement Due Date | 1996-12-03 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100141 G02 |
Issuance Date | 1996-10-11 |
Abatement Due Date | 1996-11-13 |
Nr Instances | 1 |
Gravity | 00 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100141 G04 |
Issuance Date | 1996-10-11 |
Abatement Due Date | 1996-11-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1996-10-11 |
Abatement Due Date | 1996-12-03 |
Nr Instances | 1 |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9268758506 | 2021-03-12 | 0455 | PPS | 2293 Bruner Ln, Fort Myers, FL, 33912-1904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State