Search icon

LACLE AUTO PAINTING INC.

Company Details

Entity Name: LACLE AUTO PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Nov 2000 (24 years ago)
Date of dissolution: 29 Sep 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: P00000109720
FEI/EIN Number 582586148
Address: 4221 W HWY 98, PANAMA CITY, FL, 32401
Mail Address: 34108 Harvest Ridge Ln, Johns Creek, GA, 30022, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
LACLE BRUCE Agent 34108 Harvest Ridge Ln, Johns Creek, FL, 30022

Director

Name Role Address
LACLE BRUCE P Director 34108 Harvest Ridge Ln, Johns Creek, GA, 30022

Secretary

Name Role Address
LACLE MARILYN S Secretary 34108 Harvest Ridge Ln, Johns Creek, GA, 30022

Treasurer

Name Role Address
LACLE MARILYN S Treasurer 34108 Harvest Ridge Ln, Johns Creek, GA, 30022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107847 A GLOWING AUTO PAINT & BODY REPAIR CENTER EXPIRED 2012-11-07 2017-12-31 No data 4221 W HWY 98, PANAMA CITY, FL, 32401
G12000014987 A-GLOW AUTO PAINTING INC EXPIRED 2012-02-12 2017-12-31 No data 4221 W HWY 98, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-29 No data No data
CHANGE OF MAILING ADDRESS 2021-01-12 4221 W HWY 98, PANAMA CITY, FL 32401 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 34108 Harvest Ridge Ln, Johns Creek, FL 30022 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-27 4221 W HWY 98, PANAMA CITY, FL 32401 No data
REGISTERED AGENT NAME CHANGED 2001-05-29 LACLE, BRUCE No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8991267205 2020-04-28 0491 PPP 4221 W Hwy 98,, PANAMA CITY, FL, 32401
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401-0400
Project Congressional District FL-02
Number of Employees 10
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34719.44
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State