Search icon

EXECUTIVE AUTO REPAIR OF MARCO, INC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE AUTO REPAIR OF MARCO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE AUTO REPAIR OF MARCO, 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: 20 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Jan 2010 (15 years ago)
Document Number: P04000170151
FEI/EIN Number 202048601

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

Address: 855 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
Mail Address: 855 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASE KEVIN S President 1108 Gayer Way, Marco Island, FL, 34145
CASE KEVIN S Vice President 1108 Gayer Way, Marco Island, FL, 34145
CASE KEVIN S Secretary 1108 Gayer Way, Marco Island, FL, 34145
CASE KEVIN S Treasurer 1108 Gayer Way, Marco Island, FL, 34145
CANNON,THOMAS Agent 5089 E. TAMIAMI TR, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-14 CANNON,THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 5089 E. TAMIAMI TR, NAPLES, FL 34113 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2612697710 2020-05-01 0455 PPP 855 BALD EAGLE DR, MARCO ISLAND, FL, 34145
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205957
Loan Approval Amount (current) 205957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARCO ISLAND, COLLIER, FL, 34145-1300
Project Congressional District FL-19
Number of Employees 15
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 208345.41
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State