Search icon

IMPORT AUTOMOTIVE INC. - Florida Company Profile

Company Details

Entity Name: IMPORT AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPORT AUTOMOTIVE 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: 15 Nov 2000 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000107882
FEI/EIN Number 593684902

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

Address: 1223 WEST THARPE STREET, TALLAHASSEE, FL, 32303, US
Mail Address: 1223 WEST THARPE STREET, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPILLERS JUSTIN President 1223 WEST THARPE STREET, TALLAHASSEE, FL, 32303
SPILLERS ELIZABETH Secretary 1223 WEST THARPE STREET, TALLAHASSEE, FL, 32303
SPILLERS ELIZABETH Vice President 1223 WEST THARPE STREET, TALLAHASSEE, FL, 32303
SPILLERS JUSTIN M Agent 1223 WEST THARPE STREET, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048077 UNLIMITED POWER SPORTS EXPIRED 2017-05-02 2022-12-31 - 1010 WEST THARPE STREET, TALLAHASSEE, FL, 32303
G10000112466 TALLAHASSEE CAR CARE CENTER EXPIRED 2010-12-09 2015-12-31 - 5022 TENNESSEE CAPITAL BLVD., TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-04 1223 WEST THARPE STREET, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2019-12-04 1223 WEST THARPE STREET, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2019-12-04 SPILLERS, JUSTIN M -
AMENDMENT 2019-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 1223 WEST THARPE STREET, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2011-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-07-30 - -

Documents

Name Date
Amendment 2019-12-04
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-29
REINSTATEMENT 2011-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6271017802 2020-06-01 0455 PPP 1502 Alt 19, Palm Harbor, FL, 34683-3501
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21801
Loan Approval Amount (current) 21801
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Palm Harbor, PINELLAS, FL, 34683-3501
Project Congressional District FL-13
Number of Employees 3
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22069.78
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State