Search icon

PINEYWOODS AUTOMOTIVE INC.

Company Details

Entity Name: PINEYWOODS AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2000 (25 years ago)
Document Number: P00000069825
FEI/EIN Number 593658096
Address: 5800 NW HIGHWAY 27, OCALA, FL, 34482
Mail Address: 5800 NW HIGHWAY 27, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINEYWOODS AUTOMOTIVE, INC. 401(K) PLAN 2023 593658096 2024-06-13 PINEYWOODS AUTOMOTIVE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 441110
Sponsor’s telephone number 3526296727
Plan sponsor’s address 5800 N. U.S. HWY. 27, OCALA, FL, 34482

Agent

Name Role Address
SCHORE THEODORE S Agent 2605 NW 72ND COURT, OCALA, FL, 34482

President

Name Role Address
SCHORE THEODORE S President 2605 NW 72ND COURT, OCALA, FL, 34482

Secretary

Name Role Address
SCHORE JEAN M Secretary 2605 NW 72ND COURT, OCALA, FL, 34482

Treasurer

Name Role Address
SCHORE JEAN M Treasurer 2605 NW 72ND COURT, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-10 SCHORE, THEODORE S No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 5800 NW HIGHWAY 27, OCALA, FL 34482 No data
CHANGE OF MAILING ADDRESS 2009-03-17 5800 NW HIGHWAY 27, OCALA, FL 34482 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-17 2605 NW 72ND COURT, OCALA, FL 34482 No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2587917309 2020-04-29 0491 PPP 5800 N. US HIGHWAY 27, OCALA, FL, 34482-3986
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39027
Loan Approval Amount (current) 39027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34482-3986
Project Congressional District FL-03
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39371.29
Forgiveness Paid Date 2021-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State