Search icon

EMMITT'S AUTO REPAIR INC. - Florida Company Profile

Company Details

Entity Name: EMMITT'S AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMMITT'S AUTO 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: 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: 14 Feb 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000015285
FEI/EIN Number 593625358

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

Address: 3150 US HWY 17, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 3150 US HWY 17 N, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGSBY TERESA C President 1308 RIVIERA DRIVE, GREEN COVE SPRINGS, FL, 32043
Rigsby MATTHEW T Vice President 1308 Riviera Dr, GCS, FL, 32043
RIGSBY ASHTON W Vice President 3276 CANYON FALLS DR, Green Cove Springs, FL, 32043
RIGSBY TERESA C Agent 3150 US HWY 17 N, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-15 RIGSBY, TERESA CAROL -
CHANGE OF PRINCIPAL ADDRESS 2020-11-03 3150 US HWY 17, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2016-03-30 3150 US HWY 17, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-28 3150 US HWY 17 N, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5316187306 2020-04-30 0491 PPP 3150 U S HWY 17 N, GREEN COVE SPRINGS, FL, 32043
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30876
Loan Approval Amount (current) 30876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-0001
Project Congressional District FL-04
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31185.62
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State