Search icon

AHRENS AUTO, INC. - Florida Company Profile

Company Details

Entity Name: AHRENS AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AHRENS AUTO, 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: 28 Sep 1988 (37 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Jun 2014 (11 years ago)
Document Number: K34743
FEI/EIN Number 592915706

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

Address: 604 SE 2ND STREET, GAINESVILLE, FL, 32601
Mail Address: 604 SE 2ND STREET, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Joey President 604 SE 2ND STREET, GAINESVILLE, FL, 32601
Wilson Wendy Vice President 604 SE 2ND STREET, GAINESVILLE, FL, 32601
Wilson Wendy Agent 382 NW 232 Ter, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-15 Wilson, Wendy -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 382 NW 232 Ter, Newberry, FL 32669 -
AMENDMENT AND NAME CHANGE 2014-06-04 AHRENS AUTO, INC. -
AMENDMENT 2011-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 604 SE 2ND STREET, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2006-04-24 604 SE 2ND STREET, GAINESVILLE, FL 32601 -
REINSTATEMENT 1993-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
38000.00
Total Face Value Of Loan:
38000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38437

Date of last update: 01 Jun 2025

Sources: Florida Department of State