Entity Name: | LAMONDE'S AUTOMOTIVE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAMONDE'S AUTOMOTIVE SERVICE, 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: | 05 Jan 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | P01000003317 |
FEI/EIN Number |
593697384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6376-1 GREENLAND RD, JACKSONVILLE, FL, 32258, US |
Mail Address: | 6376 greenland rd, JACKSONVILLE, FL, 32258, US |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMONDE CRAIG A | Director | 6376-1 GREENLAND RD, JACKSONVILLE, FL, 32258 |
LAMONDE CRAIG A | President | 6376-1 GREENLAND RD, JACKSONVILLE, FL, 32258 |
LAMONDE CRAIG APRES | Agent | 6376 GREENLAND RD, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-22 | 6376-1 GREENLAND RD, JACKSONVILLE, FL 32258 | - |
REINSTATEMENT | 2016-06-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-09 | LAMONDE, CRAIG A, PRES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-06-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-12 | 6376-1 GREENLAND RD, JACKSONVILLE, FL 32258 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-12 | 6376 GREENLAND RD, SUITE 1, JACKSONVILLE, FL 32258 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000249358 | TERMINATED | 1000000582888 | DUVAL | 2014-02-19 | 2034-03-04 | $ 538.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-25 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-22 |
REINSTATEMENT | 2016-06-09 |
REINSTATEMENT | 2014-06-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6868878409 | 2021-02-11 | 0491 | PPP | 6376 Greenland Rd Ste 1, Jacksonville, FL, 32258-1717 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State