Entity Name: | WAYNE'S AUTO & MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WAYNE'S AUTO & MARINE, 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: | 17 Jan 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2012 (13 years ago) |
Document Number: | P02000008283 |
FEI/EIN Number |
01-0586456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 152 SW MONTGOMERY DR, LAKE CITY, FL, 32025, US |
Mail Address: | 152 SW MONTGOMERY DR, LAKE CITY, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUKE HENRY WAYNE JPreside | President | 132 SW. WREN CT., LAKE CITY, FL, 32055 |
Duke Cynthia Secreta | Secretary | 132 SW WREN CT., LAKE CITY, FL, 32055 |
Duke Henry W | Agent | 152 SW MONTGOMERY DR, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-11 | 152 SW MONTGOMERY DR, LAKE CITY, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2024-01-11 | 152 SW MONTGOMERY DR, LAKE CITY, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-11 | Duke, Henry Wayne | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-11 | 152 SW MONTGOMERY DR, LAKE CITY, FL 32025 | - |
REINSTATEMENT | 2012-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9216157200 | 2020-04-28 | 0491 | PPP | 152 SW MONTGOMERY DR, LAKE CITY, FL, 32025-5839 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State