Search icon

HENRY'S IMPORT REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: HENRY'S IMPORT REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENRY'S IMPORT REPAIR, 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: 03 Feb 2000 (25 years ago)
Document Number: P00000013795
FEI/EIN Number 593622325

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

Mail Address: 2612 Magnolia Point Circle, PANAMA CITY BEACH, FL, 32408, US
Address: 8824 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAARSCHMIDT HENRY O Chief Executive Officer 2904 RIVER LAKE DRIVE, CHIPLEY, FL, 32428
SCHAARSCHMIDT MICHELLE R Chief Financial Officer 2612 Magnolia Point Circle, PANAMA CITY BEACH, FL, 32408
McDonough John M Chief Operating Officer 1118 Fortune Avenue, Panama City, FL, 32401
SCHAARSCHMIDT HENRY O Agent 2904 RIVER LAKE DRIVE, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-28 8824 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2000-08-24 SCHAARSCHMIDT, HENRY O -
REGISTERED AGENT ADDRESS CHANGED 2000-08-24 2904 RIVER LAKE DRIVE, CHIPLEY, FL 32428 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000129730 TERMINATED 1000000861893 BAY 2020-02-24 2040-02-26 $ 6,325.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J19000804193 TERMINATED 1000000850891 BAY 2019-12-04 2039-12-11 $ 5,878.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J19000764314 TERMINATED 1000000848778 BAY 2019-11-14 2039-11-20 $ 6,147.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J19000295699 TERMINATED 1000000824065 BAY 2019-04-22 2039-04-24 $ 25,076.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J18000663880 TERMINATED 1000000797158 BAY 2018-09-17 2038-09-26 $ 768.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5197147301 2020-04-30 0491 PPP 8824 Front Beach Rd, PANAMA CITY, FL, 32408
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61295.2
Loan Approval Amount (current) 61295.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32408-0200
Project Congressional District FL-02
Number of Employees 5
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62030.74
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State