Search icon

STERN'S AUTO SERVICE & TIRE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: STERN'S AUTO SERVICE & TIRE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERN'S AUTO SERVICE & TIRE 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: 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: 18 Jan 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2014 (11 years ago)
Document Number: 524483
FEI/EIN Number 591741962

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

Address: 1590 SOUTH MCCALL RD, ENGLEWOOD, FL, 34223, US
Mail Address: 1590 SOUTH MCCALL RD, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN ROBERT CJr. President 701 Orchard Lane, ENGLEWOOD, FL, 34223
Bruns James E Vice President 556 Kilbourne Ave, ENGLEWOOD, FL, 34223
Bruns Dorothy J Treasurer 556 Kilburne Ave, ENGLEWOOD, FL, 34223
STERN LEANN KJr. Secretary 701 Orchard Lane, ENGLEWOOD, FL, 34223
STERN ROBERT CJr. Agent 701 Orchard Lane, ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092481 STERN & BRUNS GARAGE EXPIRED 2014-09-10 2019-12-31 - 1590 S. MCCALL ROAD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 1590 SOUTH MCCALL RD, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2024-05-06 1590 SOUTH MCCALL RD, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-04 701 Orchard Lane, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 2016-04-14 STERN, ROBERT C, Jr. -
REINSTATEMENT 2014-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8807427304 2020-05-01 0455 PPP 1590 S McCall Road, Englewood, FL, 34223
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103300
Loan Approval Amount (current) 103300
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 Englewood, SARASOTA, FL, 34223-0001
Project Congressional District FL-17
Number of Employees 12
NAICS code 811111
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 104493.69
Forgiveness Paid Date 2021-07-02

Date of last update: 02 May 2025

Sources: Florida Department of State