Search icon

AA AUTOMOTIVE OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: AA AUTOMOTIVE OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AA AUTOMOTIVE OF JACKSONVILLE, 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: 03 Jan 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Sep 2009 (16 years ago)
Document Number: P08000000989
FEI/EIN Number 261941892

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

Address: 6034 RICHARD STREET, JACKSONVILLE, FL, 32216, US
Mail Address: 6034 RICHARD STREET, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBI HARRISON D Officer 90 TILLOO CT, SAINT JOHNS, FL, 32259
OBI SAMUEL M Officer 136 South Beach Drive, Saint Augustine, FL, 32084
OBI HARRISON D Agent 90 TILLOO CT, SAINT JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09082900600 AAA AUTOMOTIVE EXPIRED 2009-03-23 2014-12-31 - 6034 RICHARD STREET, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-13 OBI, HARRISON DAVID -
REGISTERED AGENT NAME CHANGED 2023-03-03 OBI, HARRISON David -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 90 TILLOO CT, SAINT JOHNS, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-27 6034 RICHARD STREET, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2013-02-27 6034 RICHARD STREET, JACKSONVILLE, FL 32216 -
NAME CHANGE AMENDMENT 2009-09-11 AA AUTOMOTIVE OF JACKSONVILLE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6121527208 2020-04-27 0491 PPP 6034 RICHARD STREET, JACKSONVILLE, FL, 32216
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241400
Loan Approval Amount (current) 241400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 15
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 243053.42
Forgiveness Paid Date 2021-01-12

Date of last update: 03 May 2025

Sources: Florida Department of State