Search icon

SANTA ROSA AUTO PARTS INC - Florida Company Profile

Company Details

Entity Name: SANTA ROSA AUTO PARTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA ROSA AUTO PARTS 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: 31 Jul 1959 (66 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 226465
FEI/EIN Number 590873366

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

Address: 50 INDUSTRIAL BLVD, PENSACOLA, FL, 32503, US
Mail Address: 50 INDUSTRIAL BLVD, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEPPER KENNETH A President 6018 EAST CAMBRIDGE WAY, PACE, FL, 32571
SCHEPPER CARL E Vice President 5171 NYLA LANE, MILTON, FL, 32570
SCHEPPER DAVID M Secretary 5420 SHAMROCK STREET, MILTON, FL, 32570
SCHEPPER KENNETH A Agent 6018 EAST CAMBRIDGE WAY, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 6018 EAST CAMBRIDGE WAY, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 1998-03-25 SCHEPPER, KENNETH A -
REINSTATEMENT 1998-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 50 INDUSTRIAL BLVD, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 1993-05-01 50 INDUSTRIAL BLVD, PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13738471 0419700 1975-11-20 105 S W CAROLINE ST, Milton, FL, 32570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-20
Case Closed 1975-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1975-12-05
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-12-05
Abatement Due Date 1975-12-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-12-05
Abatement Due Date 1975-12-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-05
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-05
Abatement Due Date 1975-12-16
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1975-12-05
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1975-12-05
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-05
Abatement Due Date 1975-12-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6332507006 2020-04-06 0491 PPP 50 INDUSTRIAL BLVD, PENSACOLA, FL, 32503-7602
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97666.89
Loan Approval Amount (current) 97666.89
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33
Servicing Lender Name United Bank
Servicing Lender Address 200, E Nashville Ave, Atmore, AL, 36502-2536
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32503-7602
Project Congressional District FL-01
Number of Employees 10
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33
Originating Lender Name United Bank
Originating Lender Address Atmore, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 98282.73
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State