Search icon

J & A AUTO STYLE, INC. - Florida Company Profile

Company Details

Entity Name: J & A AUTO STYLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & A AUTO STYLE, 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: 21 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2006 (19 years ago)
Document Number: P05000042368
FEI/EIN Number 861133172

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

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

Key Officers & Management

Name Role Address
BROWN ANTHONY L President 6516 se 213th dr, Hawthorne, FL, 32640
BROWN ANTHONY L Agent 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 - 20001 SE HAWTHORNE RD, HAWTHORNE, FL, 32640
G21000062057 HAWTHORNE AUTO BROKERS ACTIVE 2021-05-05 2026-12-31 - 1500 NW 53RD AVE, GAINESVILLE, FL, 32609
G20000032067 AB AUTO BROKERS ACTIVE 2020-03-13 2025-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2023-04-28 20001 se Hawthorne rd 32640, Hawthorne, FL 32640 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 6516 se 213th dr, Hawthorne, FL 32640 -
CANCEL ADM DISS/REV 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-10-25 - -

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 Apr 2025

Sources: Florida Department of State