Search icon

WESTSIDE AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: WESTSIDE AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTSIDE AUTOMOTIVE, 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: 19 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: H62700
FEI/EIN Number 592556774

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

Address: 1258 CASSAT AVE., JACKSONVILLE, FL, 32205, US
Mail Address: 1258 CASSAT AVE., JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bookkeeping and Accounting of Fl Agent 9905 Old St. Augustine Rd, Jacksonville, FL, 32257
FOWLER DEBORAH A President 1258 CASSAT AVENUE, JACKSONVILLE, FL, 32205
FOWLER DEBORAH A Secretary 1258 CASSAT AVENUE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-28 Bookkeeping and Accounting of Fl -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 9905 Old St. Augustine Rd, Suite 501, Jacksonville, FL 32257 -
AMENDMENT 2014-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-24 1258 CASSAT AVE., JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 1993-05-24 1258 CASSAT AVE., JACKSONVILLE, FL 32205 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000301135 TERMINATED 1000000956807 DUVAL 2023-06-20 2043-06-28 $ 3,367.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000254318 TERMINATED 1000000955068 DUVAL 2023-05-26 2043-06-02 $ 5,277.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000324794 TERMINATED 1000000865030 DUVAL 2020-10-07 2040-10-14 $ 7,980.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000633457 TERMINATED 1000000722398 DUVAL 2016-09-14 2036-09-21 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-10-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6141067405 2020-05-14 0491 PPP 1258 cassat ave, JACKSONVILLE, FL, 32205-7086
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44520
Loan Approval Amount (current) 44520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32205-7086
Project Congressional District FL-04
Number of Employees 4
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45023.75
Forgiveness Paid Date 2021-07-02
8624768501 2021-03-10 0491 PPS 1258 Cassat Ave, Jacksonville, FL, 32205-7086
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44521
Loan Approval Amount (current) 44521
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32205-7086
Project Congressional District FL-04
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44794.22
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State