Search icon

ANNIE'S AUTO BODY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (7 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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
225000.00
Total Face Value Of Loan:
225000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-05-14
Type:
Complaint
Address:
2323 BRUNNER LANE, FT. MYERS, FL, 33912
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225000
Current Approval Amount:
225000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
225793.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State