Search icon

AUTOMOTIVE DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOTIVE DEVELOPMENT GROUP, 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: 16 Sep 2005 (20 years ago)
Document Number: P05000128206
FEI/EIN Number 134309924

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

Address: 9738 REEVES ROAD, TAMPA, FL, 33619, US
Mail Address: 9738 REEVES ROAD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTOMOTIVE DEVELOPMENT GROUP, INC. 401(K) PROFIT SHARING PLAN 2011 134309924 2012-03-27 AUTOMOTIVE DEVELOPMENT GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 811110
Sponsor’s telephone number 8777199009
Plan sponsor’s address 806 S. WOODROW WILSON ST., UNIT 7, PLANT CITY, FL, 33563

Plan administrator’s name and address

Administrator’s EIN 134309924
Plan administrator’s name AUTOMOTIVE DEVELOPMENT GROUP, INC.
Plan administrator’s address 806 S. WOODROW WILSON ST., UNIT 7, PLANT CITY, FL, 33563
Administrator’s telephone number 8777199009

Signature of

Role Plan administrator
Date 2012-03-27
Name of individual signing JAMES BRIDGES
Valid signature Filed with authorized/valid electronic signature
AUTOMOTIVE DEVELOPMENT GROUP, INC. 401(K) PROFIT SHARING PLAN 2011 134309924 2012-03-27 AUTOMOTIVE DEVELOPMENT GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 811110
Sponsor’s telephone number 8777199009
Plan sponsor’s address 806 S. WOODROW WILSON ST., UNIT 7, PLANT CITY, FL, 33563

Plan administrator’s name and address

Administrator’s EIN 134309924
Plan administrator’s name AUTOMOTIVE DEVELOPMENT GROUP, INC.
Plan administrator’s address 806 S. WOODROW WILSON ST., UNIT 7, PLANT CITY, FL, 33563
Administrator’s telephone number 8777199009

Signature of

Role Plan administrator
Date 2012-03-27
Name of individual signing JAMES BRIDGES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BRIDGES JAMES D Director 9738 REEVES ROAD, TAMPA, FL, 33619
GAINES LARRY W Director 343 LOS CAMINOS STREET, ST. AUGUSTINE, FL, 32095
Bridges James Agent 9738 Reeves Road, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 Bridges, James -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 9738 Reeves Road, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-23 9738 REEVES ROAD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2018-10-23 9738 REEVES ROAD, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000193697 TERMINATED 1000000100321 18971 943 2008-11-20 2029-01-22 $ 54,146.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000429562 TERMINATED 1000000100321 18971 943 2008-11-20 2029-01-28 $ 54,452.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000036674 TERMINATED 1000000070163 018390 000193 2008-01-18 2028-02-06 $ 58,792.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344807284 0420600 2020-06-23 16501 HONORE AVE, NOKOMIS, FL, 34275
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-06-23
Emphasis P: CTARGET, N: CTARGET
Case Closed 2020-08-24

Related Activity

Type Inspection
Activity Nr 1480717
Safety Yes
Type Inspection
Activity Nr 1480714
Safety Yes
Type Inspection
Activity Nr 1480732
Safety Yes
Type Inspection
Activity Nr 1480734
Safety Yes
Type Inspection
Activity Nr 1480285
Safety Yes
Type Inspection
Activity Nr 1480720
Safety Yes
341442960 0420600 2016-04-22 4701 REECE ROAD, PLANT CITY, FL, 33566
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2016-04-22
Case Closed 2016-07-28

Related Activity

Type Inspection
Activity Nr 1082205
Safety Yes
340822055 0420600 2015-07-28 19820 US HWY 19 N, CLEARWATER, FL, 33764
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-08-11
Case Closed 2016-07-28

Related Activity

Type Referral
Activity Nr 1004807
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2016-01-19
Abatement Due Date 2016-03-07
Current Penalty 2100.0
Initial Penalty 2100.0
Final Order 2016-02-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 1
FTA Inspection NR 1144296
FTA Issuance Date 2016-08-01
FTA Current Penalty 4200.0
FTA Final Order Date 2016-08-29
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) Various locations including the Lokey facility - the employer did not develop a written hazard communication program for employees that use various chemicals such as but not limited to WD40, PB Blaster, and break cleaner, on or about 7/28/15.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2016-01-19
Abatement Due Date 2016-03-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-02-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 1
FTA Inspection NR 1144296
FTA Issuance Date 2016-08-01
FTA Current Penalty 0.0
FTA Final Order Date 2016-08-29
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) Various locations including the Lokey facility - the employer did not provide information and training on the hazardous chemicals employees were exposed to such as, but not limited to, WD40, PB Blaster, and break cleaner, on or about 7/28/15.
313876393 0419700 2010-04-13 3900 N. MAIN STREET, GAINESVILLE, FL, 32906
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-13
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2010-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2010-04-29
Abatement Due Date 2010-05-04
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8323317005 2020-04-08 0455 PPP 9738 REEVES RD, TAMPA, FL, 33619-7704
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 753750
Loan Approval Amount (current) 753750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-7704
Project Congressional District FL-15
Number of Employees 64
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 762175.48
Forgiveness Paid Date 2021-06-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State