Search icon

BEST DEALS AUTO SALES & DETAILING, INC. - Florida Company Profile

Company Details

Entity Name: BEST DEALS AUTO SALES & DETAILING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST DEALS AUTO SALES & DETAILING, 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: 29 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2021 (4 years ago)
Document Number: P99000040207
FEI/EIN Number 650913635

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

Address: 4900 NW 15 STREET #4435, MARGATE, FL, 33063, US
Mail Address: 4900 NW 15 STREET #4435, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINTO BRIGITA Vice President 111 N POWERLINE RD, DEERFIELD BEACH, FL, 33442
SIQUEIRA DE SOUZA MOISES PHILIPP President 4900 NW 15TH ST STE # 4435, MARGATE, FL, 33063
Goodis & Company, PA, CPAs Agent 9600 West Sample, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-18 Goodis & Company, PA, CPAs -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 9600 West Sample, 404, Coral Springs, FL 33065 -
AMENDMENT 2021-09-22 - -
AMENDMENT 2021-05-05 - -
AMENDMENT 2021-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 4900 NW 15 STREET #4435, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2003-05-02 4900 NW 15 STREET #4435, MARGATE, FL 33063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000268189 TERMINATED 1000000711095 BROWARD 2016-04-15 2036-04-20 $ 6,126.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
Amendment 2021-09-22
Amendment 2021-05-05
Amendment 2021-04-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1112888202 2020-07-29 0455 PPP 4900 NW 15th St #44-35, MARGATE, FL, 33063-3705
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5750
Loan Approval Amount (current) 5750
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 Y
Business Age Description Unanswered
Project Address MARGATE, BROWARD, FL, 33063-3705
Project Congressional District FL-23
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5778.75
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State