Search icon

RICK'S USED CARS, INC. - Florida Company Profile

Company Details

Entity Name: RICK'S USED CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICK'S USED CARS, 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: 06 Apr 1988 (37 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M75576
FEI/EIN Number 592881401

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

Address: 1919 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
Mail Address: 1919 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER BRADRICK L President 1919 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
FRAZIER BRADRICK L Treasurer 1919 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
FRAZIER BRENDA J Vice President 1919 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
FRAZIER BRENDA J Secretary 1919 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
FRAZIER BRENDA J Director 1919 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
FRAZIER BRENDA J Agent 1919 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2008-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-05 1919 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 -
CANCEL ADM DISS/REV 2006-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-05 1919 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2006-10-05 1919 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000617476 ACTIVE 1000000909003 DUVAL 2021-11-24 2041-12-01 $ 517,241.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J08000424847 ACTIVE 1000000098099 14684 2352 2008-10-30 2028-11-19 $ 23,387.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3689158602 2021-03-17 0491 PPS 1919 Mayport Rd, Atlantic Beach, FL, 32233-1921
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-1921
Project Congressional District FL-05
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9821.86
Forgiveness Paid Date 2021-12-14
1986737404 2020-05-05 0491 PPP 1919 Mayport Road, Atlantic Beach, FL, 32233
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-0001
Project Congressional District FL-05
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9858.06
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State