Search icon

AUTOMOTIVE SUPER SPORTS INC. - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE SUPER SPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOTIVE SUPER SPORTS 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: 05 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2012 (13 years ago)
Document Number: P04000004205
FEI/EIN Number 20-0565986

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

Address: 3001 NE 21ST WAY, GAINESVILLE, FL, 32609, US
Mail Address: 3001 NE 21ST WAY, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNYDER DEAN PRES President 3001 NE 21ST WAY, GAINESVILLE, FL, 32609
SCHNYDER RICKY LVP. Vice President 3001 NE 21ST WAY, GAINESVILLE, FL, 32609
Schnyder Terry MVP Vice President 3001 ne 21st way, Gainesville, FL, 32609
SCHNYDER RICKY Agent 25253 NW 133RD ROAD, HIGH SPRINGS, FL, 32609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 3001 NE 21ST WAY, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2024-01-27 3001 NE 21ST WAY, GAINESVILLE, FL 32609 -
REGISTERED AGENT NAME CHANGED 2024-01-27 SCHNYDER, RICKY -
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 25253 NW 133RD ROAD, HIGH SPRINGS, FL 32609 -
AMENDMENT 2012-05-24 - -
AMENDMENT 2010-12-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-11-03
AMENDED ANNUAL REPORT 2022-10-19
ANNUAL REPORT 2022-04-11
Reg. Agent Change 2021-09-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342415874 0419700 2017-06-19 3001 NE 21ST WAY, GAINESVILLE, FL, 32609
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2017-06-19
Emphasis P: SILICA, N: SILICA
Case Closed 2018-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2017-10-05
Abatement Due Date 2017-10-18
Current Penalty 1738.2
Initial Penalty 2897.0
Final Order 2017-10-24
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(i): Adequate precautions were not taken to prevent the ignition of flammable vapors from sources such as open flames; lightning; smoking; cutting and welding; hot surfaces; frictional heat; static, electrical, and mechanical sparks; spontaneous ignition, including heat-producing chemical reactions; and radiant heat: a. On or about June 29, 2017, storage and tool cleaning area behind the spray mixing shop, the employer failed to ensure that the "Paint Thinner" dispensing and waste solvent drum were grounded to prevent the accumulation of static electricity, which could be an ignition source to "Paint Thinner" and other flammable vapors.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2017-10-05
Abatement Due Date 2017-11-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-24
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a) On or about June 19, 2017, paint area, employees were required to wear a tight-fit half face respirator while spray-painting automobile parts and the employer failed to establish and implement a written respiratory protection program.
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2017-10-05
Abatement Due Date 2017-10-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-24
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a. On or about June 29, 2017, automotive body shop, the employer failed to ensure that the employees using compress-air for the cleaning of auto parts, used nozzles where the pressure was reduced from approximately 100 psi to less than 30 psi or that the nozzles were equipped with a safety tip, to protect employees from possible injury to the eyes or embolism.
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-10-05
Abatement Due Date 2017-11-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-24
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) On or about June 19, 2017, the employer failed to develop and implement a written Hazard Communication Program for the protection of the employees, that use hazardous chemicals, including but not limited to AXALTA's "Epoxy Primer", "Chroma-Premier System" and "Nason Aerosol".

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6190387207 2020-04-27 0491 PPP 3001 NE 21st Way Building A, GAINESVILLE, FL, 32609
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296900
Loan Approval Amount (current) 296900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32609-0001
Project Congressional District FL-03
Number of Employees 23
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 300243.18
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State