Search icon

DON HOLLEY'S AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: DON HOLLEY'S AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON HOLLEY'S AUTOMOTIVE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jul 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000096812
FEI/EIN Number 205212807

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

Address: 429 BAYLISS COURT, PENSACOLA, FL, 32505
Mail Address: 429 BAYLISS COURT, PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLEY DON K President 429 BAYLISS COURT, PENSACOLA, FL, 32505
ROTHENBERGER MICHELE L Director 429 BAYLISS COURT, PENSACOLA, FL, 32505
HOLLEY DON Agent 4414 NORTH W STREET, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 429 BAYLISS COURT, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2012-01-09 429 BAYLISS COURT, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-03 4414 NORTH W STREET, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2011-10-03 HOLLEY, DON -
CANCEL ADM DISS/REV 2008-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001763359 LAPSED 11-314-1A LEON 2013-11-05 2018-12-30 $7,653.45 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-09
Reg. Agent Change 2011-10-03
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-01-30
Domestic Profit 2006-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6509327301 2020-04-30 0491 PPP 429 BAYLISS CT, PENSACOLA, FL, 32505-3203
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13805
Loan Approval Amount (current) 13805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address PENSACOLA, ESCAMBIA, FL, 32505-3203
Project Congressional District FL-01
Number of Employees 3
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14091.31
Forgiveness Paid Date 2022-06-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State