Search icon

ANNIE'S AUTO BODY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109014258 0420600 1996-05-14 2323 BRUNNER LANE, FT. MYERS, FL, 33912
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-05-16
Case Closed 1997-04-04

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33912-1904
Project Congressional District FL-19
Number of Employees 23
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225793.75
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State