Search icon

ADVANCED AUTO AIR, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED AUTO AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED AUTO AIR, 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: 13 Apr 2006 (19 years ago)
Document Number: P06000052783
FEI/EIN Number 204686058

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

Address: 12001 S. US HWY 41, GIBSONTON, FL, 33534, US
Mail Address: 12001 S. US HWY 41, GIBSONTON, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNOLLY RICHARD K President 12001 S. US HWY 41, GIBSONTON, FL, 33534
CONNOLLY TAMMY L Vice President 12001 S. US HWY 41, GIBSONTON, FL, 33534
CONNOLLY TAMMY L Secretary 12001 S. US HWY 41, GIBSONTON, FL, 33534
CONNOLLY TAMMY L Director 12001 S. US HWY 41, GIBSONTON, FL, 33534
CONNOLLY TAMMY L Agent 8502 Magnolia Street, Gibsonton, FL, Gibsonton, FL, 33534

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 8502 Magnolia Street, Gibsonton, FL, Gibsonton, FL 33534 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 12001 S. US HWY 41, GIBSONTON, FL 33534 -
CHANGE OF MAILING ADDRESS 2020-04-29 12001 S. US HWY 41, GIBSONTON, FL 33534 -
REGISTERED AGENT NAME CHANGED 2012-01-06 CONNOLLY, TAMMY L -

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7132
Current Approval Amount:
7132
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7166.67
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8350
Current Approval Amount:
8350
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8406.13

Date of last update: 01 May 2025

Sources: Florida Department of State