Search icon

AFFORDABLE AUTO PAINTING, INC. - Florida Company Profile

Company Details

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

AFFORDABLE AUTO PAINTING, 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: 22 Feb 1988 (37 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M69017
FEI/EIN Number 650024113

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

Address: C/O JEFF RICHEY, 539 SOUTH MARKET AVENUE, FORT PIERCE, FL, 34982
Mail Address: C/O JEFF RICHEY, 539 SOUTH MARKET AVENUE, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHEY, JEFFREY A. President 2312 KEEN ROAD, FORT PIERCE, FL, 34946
RICHEY, JEFFREY A. Director 2312 KEEN ROAD, FORT PIERCE, FL, 34946
RICHEY, JEFFREY A. Agent 539 SOUTH MARKET AVENUE, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 1998-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1989-03-27 539 SOUTH MARKET AVENUE, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 1989-03-27 C/O JEFF RICHEY, 539 SOUTH MARKET AVENUE, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 1989-03-27 C/O JEFF RICHEY, 539 SOUTH MARKET AVENUE, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 1989-03-27 RICHEY, JEFFREY A. -

Documents

Name Date
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106111628 0418800 1991-06-07 793 NE 45TH ST., OAKLAND PARK, FL, 33314
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-06-07
Case Closed 1993-09-27

Related Activity

Type Complaint
Activity Nr 74061193
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1991-08-14
Abatement Due Date 1991-08-18
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1991-09-20
Final Order 1992-05-26
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1991-08-14
Abatement Due Date 1991-08-18
Contest Date 1991-09-20
Final Order 1992-05-28
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1991-08-14
Abatement Due Date 1991-08-31
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 1991-09-20
Final Order 1992-05-28
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 B10
Issuance Date 1991-08-14
Abatement Due Date 1991-08-31
Contest Date 1991-09-20
Final Order 1992-05-28
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1991-08-14
Abatement Due Date 1991-08-31
Contest Date 1991-09-20
Final Order 1992-05-28
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1991-08-14
Abatement Due Date 1991-08-31
Contest Date 1991-09-20
Final Order 1992-05-28
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 1991-08-14
Abatement Due Date 1991-08-31
Contest Date 1991-09-20
Final Order 1992-05-28
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1991-08-14
Abatement Due Date 1991-08-18
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 1991-09-20
Final Order 1992-05-28
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-08-14
Abatement Due Date 1991-08-18
Contest Date 1991-09-20
Final Order 1992-05-28
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1991-08-14
Abatement Due Date 1991-08-18
Contest Date 1991-09-20
Final Order 1992-05-28
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-08-14
Abatement Due Date 1991-09-14
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1991-09-20
Final Order 1992-05-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1991-08-14
Abatement Due Date 1991-09-14
Contest Date 1991-09-20
Final Order 1992-05-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-08-14
Abatement Due Date 1991-09-14
Contest Date 1991-09-20
Final Order 1992-05-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-08-14
Abatement Due Date 1991-08-17
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1991-09-20
Final Order 1992-05-28
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-08-14
Abatement Due Date 1991-09-14
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1991-09-20
Final Order 1992-05-28
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1991-08-14
Abatement Due Date 1991-08-18
Contest Date 1991-09-20
Final Order 1992-05-28
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9279777206 2020-04-28 0455 PPP 539 S MARKET AVE, FORT PIERCE, FL, 34982
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82250
Loan Approval Amount (current) 82250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34982-2100
Project Congressional District FL-21
Number of Employees 11
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83277.56
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State