Search icon

MCPHAIL'S AUTO SALES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCPHAIL'S AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2006 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (8 years ago)
Document Number: P06000005708
FEI/EIN Number 204885311
Address: 4163 Us Hwy 27 S, SEBRING, FL, 33870, US
Mail Address: 4163 Us Hwy 27 S, SEBRING, FL, 33870, US
ZIP code: 33870
City: Sebring
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCPHAIL DIANA C Secretary 4163 US 27 S, SEBRING, FL, 33870
MCPHAIL DIANA C Agent 4163 Us Hwy 27 S, SEBRING, FL, 33870
MCPHAIL DANIEL R President 4163 U S 27 S, SEBRING, FL, 33870

Form 5500 Series

Employer Identification Number (EIN):
204885311
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000018582 MCPHAILS AUTO SALES, INC. EXPIRED 2013-02-22 2018-12-31 - 3003 US 27 N, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-21 4163 Us Hwy 27 S, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 4163 Us Hwy 27 S, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 4163 Us Hwy 27 S, SEBRING, FL 33870 -
REINSTATEMENT 2017-09-30 - -
REGISTERED AGENT NAME CHANGED 2017-09-30 MCPHAIL, DIANA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-23
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109698.00
Total Face Value Of Loan:
109698.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109698.00
Total Face Value Of Loan:
109698.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$109,698
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,698
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,493.31
Servicing Lender:
First Southern Bank
Use of Proceeds:
Payroll: $109,698

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State