Search icon

BO AND MIKE'S DETAIL SHOP, INC. - Florida Company Profile

Company Details

Entity Name: BO AND MIKE'S DETAIL SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BO AND MIKE'S DETAIL SHOP, 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: 04 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2016 (9 years ago)
Document Number: P02000037091
FEI/EIN Number 810588343

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

Address: 1224 S. 8TH ST., FERNANDINA BEACH, FL, 32034
Mail Address: 1224 S. 8TH ST., FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEAL MICHAEL B President 426 N. 4TH ST., FERNANDINA BEACH, FL, 32034
Silva-Lane Melissa G Chief Executive Officer 1488 Robinhood Drive, Fernandina Beach, FL, 32034
SILVA-LANE MELISSA G Agent 1488 ROBINHOOD DRIVE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-05-27 SILVA-LANE, MELISSA G -
REINSTATEMENT 2016-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-05 1488 ROBINHOOD DRIVE, FERNANDINA BEACH, FL 32034 -
CANCEL ADM DISS/REV 2004-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-12-23 - -
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
J12001051179 TERMINATED 1000000434999 NASSAU 2012-12-12 2032-12-19 $ 1,899.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001051252 TERMINATED 1000000435046 NASSAU 2012-12-12 2022-12-19 $ 3,290.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06000170980 TERMINATED 1000000029995 01427 1114 2006-07-13 2026-08-02 $ 12,481.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
REINSTATEMENT 2016-05-27
ANNUAL REPORT 2010-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9472747003 2020-04-09 0491 PPP 1224 s 8TH ST, FERNANDINA BEACH, FL, 32034-3067
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-3067
Project Congressional District FL-04
Number of Employees 14
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 23689.96
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State