Search icon

MULLINS AUTOMOTIVE AND TRUCK SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: MULLINS AUTOMOTIVE AND TRUCK SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULLINS AUTOMOTIVE AND TRUCK 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: 23 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2012 (13 years ago)
Document Number: P01000030085
FEI/EIN Number 593652796

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

Address: 726N MAGNOLIA AVE, SUITE 100, OCALA, FL, 34475
Mail Address: 726N MAGNOLIA AVE, SUITE 100, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLINS Donald D President 726N MAGNOLIA AVE SUITE 100, OCALA, FL, 34475
MULLINS Donald D Agent 726N MAGNOLIA AVE, OCALA, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034166 BRICK CITY TRANSMISSION ACTIVE 2023-03-14 2028-12-31 - 726 N MAGNOLIA AVE SUITE 100, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-01 MULLINS, Donald D -
REINSTATEMENT 2012-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-05 726N MAGNOLIA AVE, SUITE 100, OCALA, FL 34475 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 726N MAGNOLIA AVE, SUITE 100, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2008-05-05 726N MAGNOLIA AVE, SUITE 100, OCALA, FL 34475 -
REINSTATEMENT 2005-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000273423 TERMINATED 1000000991035 MARION 2024-04-30 2044-05-08 $ 2,205.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000219107 TERMINATED 1000000922296 MARION 2022-04-29 2042-05-04 $ 4,324.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000717858 TERMINATED 1000000846027 MARION 2019-10-24 2039-10-30 $ 8,375.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000519528 TERMINATED 1000000835013 MARION 2019-07-24 2039-07-31 $ 14,147.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000412617 TERMINATED 1000000829528 MARION 2019-06-10 2039-06-12 $ 1,442.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J16000659734 TERMINATED 1000000723674 MARION 2016-09-30 2036-10-05 $ 20,931.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000086826 TERMINATED 1000000571924 MARION 2014-01-08 2034-01-15 $ 403.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000469776 TERMINATED 1000000475369 MARION 2013-02-13 2033-02-20 $ 390.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000336161 TERMINATED 1000000158924 MARION 2010-01-29 2030-02-16 $ 18,990.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000336179 TERMINATED 1000000158925 MARION 2010-01-29 2030-02-16 $ 716.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3970517108 2020-04-12 0491 PPP 726 NORTH MAGNOLIA AVENUE, OCALA, FL, 34475
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34475-0001
Project Congressional District FL-06
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81113.33
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State