Search icon

AMERICAN MOTOR SALES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MOTOR SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MOTOR SALES, 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: 26 Dec 2001 (23 years ago)
Document Number: P01000121941
FEI/EIN Number 800021638

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

Address: 1786 CARILLON PARK DRIVE, OVIEDO, FL, 32765
Mail Address: 1786 CARILLON PARK DRIVE, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CODE KEVIN M President 1786 CARILLON PARK DR., OVIEDO, FL, 32765
CODE KEVIN M Agent 1786 CARILLON PARK DRIVE, OVIEDO, FL, 32765

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001139550 TERMINATED 11-CA-4099-15-L 18TH JUD CIR SEMINOLE CTY FL 2013-02-18 2018-06-21 $16,382.19 SUNTRUST BANK, 1001 SEMMES AVE., 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4810667309 2020-04-30 0491 PPP 1786 Carillon Park Drive, Oviedo, FL, 32765
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2917
Loan Approval Amount (current) 2917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2966.26
Forgiveness Paid Date 2022-01-06
5391708608 2021-03-20 0491 PPS 1786 Carillon Park Dr, Oviedo, FL, 32765-5147
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2917
Loan Approval Amount (current) 2917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-5147
Project Congressional District FL-07
Number of Employees 1
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2937.5
Forgiveness Paid Date 2021-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State