Search icon

AUTOMOTIVE LINK, INC. - Florida Company Profile

Company Details

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

AUTOMOTIVE LINK, 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: 27 Jul 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2006 (19 years ago)
Document Number: P01000074399
FEI/EIN Number 593171262

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

Address: 1025 NORTH US HWY 17-92, LONGWOOD, FL, 32750
Mail Address: 1025 NORTH US HWY 17-92, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISTY ALFREDO Agent 2070 VERSAILLES AVE, WINTER PARK, FL, 32789
CRISTY ALFREDO President 2070 VERSAILLES AVE, WINTER PARK, FL, 32789
CRISTY ALFREDO Director 2070 VERSAILLES AVE, WINTER PARK, FL, 32789
CRISTY ALFREDO V Treasurer 2070 VERSAILLES AVE, WINTER PARK, FL, 32789
CRISTY ALFREDO V Secretary 2070 VERSAILLES AVE, WINTER PARK, FL, 32789
CRISTY ALFREDO V Vice President 2070 VERSAILLES AVE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051298 CARLOAN UNLIMITED ACTIVE 2021-04-14 2026-12-31 - 1025 N US HWY 107-92, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 2070 VERSAILLES AVE, WINTER PARK, FL 32789 -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000446725 LAPSED 08-SC-3367-19-U SEMINOLE COUNTY SMALL CLAIMS 2008-11-18 2013-12-26 $5,310.00 MARY ELLEN CARMACK, 601 NARDELLO DRIVE, DELTONA, FL 32725

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4829037406 2020-05-11 0491 PPP 1025 N. U.S HWY 17-92, LONGWOOD, FL, 32750
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46964
Loan Approval Amount (current) 46964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 12
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47405.33
Forgiveness Paid Date 2021-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State