Search icon

J & A AUTO STYLE, INC.

Company Details

Entity Name: J & A AUTO STYLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2006 (18 years ago)
Document Number: P05000042368
FEI/EIN Number 861133172
Address: 20001 se Hawthorne rd 32640, Hawthorne, FL, 32640, US
Mail Address: 6516 se 213th dr, Hawthorne, FL, 32640, US
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN ANTHONY L Agent 6516 se 213th dr, Hawthorne, FL, 32640

President

Name Role Address
BROWN ANTHONY L President 6516 se 213th dr, Hawthorne, FL, 32640

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000038834 HAWTHORNE AUTOBROKERS ACTIVE 2022-03-25 2027-12-31 No data 20001 SE HAWTHORNE RD, HAWTHORNE, FL, 32640
G21000062057 HAWTHORNE AUTO BROKERS ACTIVE 2021-05-05 2026-12-31 No data 1500 NW 53RD AVE, GAINESVILLE, FL, 32609
G20000032067 AB AUTO BROKERS ACTIVE 2020-03-13 2025-12-31 No data 7105 SE 222ND ST, HAWTHORNE, FL, 32640

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 20001 se Hawthorne rd 32640, Hawthorne, FL 32640 No data
CHANGE OF MAILING ADDRESS 2023-04-28 20001 se Hawthorne rd 32640, Hawthorne, FL 32640 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 6516 se 213th dr, Hawthorne, FL 32640 No data
CANCEL ADM DISS/REV 2006-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2005-10-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000513566 TERMINATED 1000000755814 ALACHUA 2017-08-28 2037-08-31 $ 1,252.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8231487405 2020-05-18 0491 PPP 5510 Northwest 75th Terrace, Gainesville, FL, 32606
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26885
Loan Approval Amount (current) 26885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Gainesville, ALACHUA, FL, 32606-0001
Project Congressional District FL-03
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27206.15
Forgiveness Paid Date 2021-07-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State