Search icon

OAKHURST PLAZA AUTO SERVICE CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OAKHURST PLAZA AUTO SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKHURST PLAZA AUTO SERVICE 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: 13 Feb 1986 (39 years ago)
Date of dissolution: 29 Dec 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2021 (4 years ago)
Document Number: H99153
FEI/EIN Number 592661151

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

Address: 9220 137TH STREET NORTH, SEMINOLE, FL, 33776
Mail Address: 9220 137TH STREET NORTH, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOBODKIN SUSAN President 9220 137TH STREET NORTH, SEMINOLE, FL, 33776
SLOBODKIN SUSAN Treasurer 9220 137TH STREET NORTH, SEMINOLE, FL, 33776
SLOBODKIN SUSAN Director 9220 137TH STREET NORTH, SEMINOLE, FL, 33776
WERNER SIDNEY E Agent PIPER, LUDIN, HOWIE & WERNER, P.A., ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-29 - -
CHANGE OF MAILING ADDRESS 2021-04-26 9220 137TH STREET NORTH, SEMINOLE, FL 33776 -
REGISTERED AGENT NAME CHANGED 2017-04-25 WERNER, SIDNEY ESQ -
REINSTATEMENT 2017-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1999-11-19 PIPER, LUDIN, HOWIE & WERNER, P.A., 5720 CENTRAL AVE., ST. PETERSBURG, FL 33707 -
REINSTATEMENT 1999-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-11-19 9220 137TH STREET NORTH, SEMINOLE, FL 33776 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-04

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21049.55
Total Face Value Of Loan:
21049.55
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21049.55
Current Approval Amount:
21049.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
21239

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State