Search icon

ANGEL'S AUTO CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ANGEL'S AUTO CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL'S AUTO CARE CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 1998 (26 years ago)
Document Number: P98000100465
FEI/EIN Number 650880812

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

Address: 1100 53RD CT SO., MANGONIA PARK, FL, 33407
Mail Address: 1100 53RD CT SO., MANGONIA PARK, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGES ANGEL President 1100 53RD CT SO, MANGONIA PARK, FL, 33407
BORGES ANGEL Director 1100 53RD CT SO, MANGONIA PARK, FL, 33407
BORGES LIDIA Vice President 1100 53RD CT SO., MANGONIA PARK, FL, 33407
BORGES LIDIA Director 1100 53RD CT SO., MANGONIA PARK, FL, 33407
BORGES ANGEL Agent 1100 53RD CT SO, MANGONIA PARK, FL, 33407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 1100 53RD CT SO., MANGONIA PARK, FL 33407 -
CHANGE OF MAILING ADDRESS 2012-01-06 1100 53RD CT SO., MANGONIA PARK, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 1100 53RD CT SO, MANGONIA PARK, FL 33407 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-03-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4914975005 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient ANGEL'S AUTO CARE CENTER, INC.
Recipient Name Raw ANGEL'S AUTO CARE CENTER, INC.
Recipient DUNS 842674590
Recipient Address 1100 53RD COURT SOUTH., WEST PALM BEACH, PALM BEACH, FLORIDA, 33407-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 230000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6032877108 2020-04-14 0455 PPP 1100 53RD CT SO., MANGONIA PARK, FL, 33407
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58400
Loan Approval Amount (current) 58400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MANGONIA PARK, PALM BEACH, FL, 33407-0001
Project Congressional District FL-20
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59038.4
Forgiveness Paid Date 2021-05-25

Date of last update: 02 May 2025

Sources: Florida Department of State