Search icon

MULLINAX FORD-MERCURY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MULLINAX FORD-MERCURY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2020 (6 years ago)
Document Number: P03000027306
FEI/EIN Number 260061584
Address: 2317 STATE ROAD 44, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 2317 STATE ROAD 44, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
City: New Smyrna Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLINAX GERALD L Secretary 1551 EAST SEMORAN BLVD., APOPKA, FL, 32704
MULLINAX LAWRENCE E President 1551 EAST SEMORAN BLVD., APOPKA, FL, 32704
MCLEOD RAYMOND A Agent 48 EAST MAIN STREET, APOPKA, FL, 32703

Form 5500 Series

Employer Identification Number (EIN):
260061584
Plan Year:
2012
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
46
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057456 MULLINAX FORD ACTIVE 2016-06-10 2026-12-31 - 2317 STATE RD 44, NEW SMYRNA BEACH, FL, 32168
G16000057205 MULLINAX FORD ACTIVE 2016-06-09 2026-12-31 - 2317 STATE RD 44, NEW SMYRNA BEACH, FL, 32168
G13000109740 QUICK LANE ACTIVE 2013-11-07 2028-12-31 - 2317 STATE ROAD 44, P.O. BOX 1960, NEW SMYRNA BEACH, FL, 32168
G13000081461 QUICK LANE NEW SMYRNA BEACH ACTIVE 2013-08-15 2028-12-31 - P.O. BOX 1960, 2311 SR 44, NEW SMYRNA BEACH, FL, 32170
G10000113742 MULLINAX FORD EXPIRED 2010-12-13 2015-12-31 - 1307 NORTH DIXIE FREEWAY, 1307 NORTH DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-14 - -
REGISTERED AGENT NAME CHANGED 2017-11-14 MCLEOD, RAYMOND A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-24 48 EAST MAIN STREET, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-14
REINSTATEMENT 2020-01-13
ANNUAL REPORT 2018-01-02
REINSTATEMENT 2017-11-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPP5291110039
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3872.59
Base And Exercised Options Value:
3872.59
Base And All Options Value:
3872.59
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-01-11
Description:
INSTALLATION TRANSMISSION
Naics Code:
811113: AUTOMOTIVE TRANSMISSION REPAIR
Product Or Service Code:
J025: MAINT-REP OF VEHICULAR EQ

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1221900.00
Total Face Value Of Loan:
1221900.00

Paycheck Protection Program

Jobs Reported:
82
Initial Approval Amount:
$1,221,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,221,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,227,992.76
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $1,221,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State