Search icon

ENTERPRISE AUTO SERVICE, INC.

Company Details

Entity Name: ENTERPRISE AUTO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 May 1990 (35 years ago)
Date of dissolution: 14 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2022 (2 years ago)
Document Number: L76379
FEI/EIN Number 65-0211425
Address: % ALLAN E. DYER, 2804 NW 30TH AVE, LAUDERDALE LAKES,, FL 33311
Mail Address: % ALLAN E. DYER, 2804 NW 30TH AVE, LAUDERDALE LAKES,, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DYER, ALLAN E. Agent 2804 NW 30TH AVE, LAUDERDALE LAKES, FL 33311

President

Name Role Address
DYER, ALLAN E. President 10155 NW 31ST CT, SUNRISE, FL

Treasurer

Name Role Address
DYER, ALLAN E. Treasurer 10155 NW 31ST CT, SUNRISE, FL

Director

Name Role Address
DYER, ALLAN E. Director 10155 NW 31ST CT, SUNRISE, FL
DYER, GLORIA, A Director 10155 NW 31ST COURT, SUNRISE, FL

Vice President

Name Role Address
DYER, GLORIA, A Vice President 10155 NW 31ST COURT, SUNRISE, FL

Secretary

Name Role Address
DYER, GLORIA, A Secretary 10155 NW 31ST COURT, SUNRISE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 % ALLAN E. DYER, 2804 NW 30TH AVE, LAUDERDALE LAKES,, FL 33311 No data
CHANGE OF MAILING ADDRESS 2000-04-25 % ALLAN E. DYER, 2804 NW 30TH AVE, LAUDERDALE LAKES,, FL 33311 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-14
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5607197701 2020-05-01 0455 PPP 2804 NW 30TH AVE, OAKLAND PARK, FL, 33311-2003
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3883
Loan Approval Amount (current) 3883
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address OAKLAND PARK, BROWARD, FL, 33311-2003
Project Congressional District FL-20
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2615.84
Forgiveness Paid Date 2021-05-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State