Search icon

BOB'S AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: BOB'S AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB'S AUTO REPAIR, 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: 18 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2020 (5 years ago)
Document Number: P08000039597
FEI/EIN Number 900359338

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

Address: 37959 STATE ROAD 54, ZEPHYRHILLS, FL, 33542, US
Mail Address: 37959 STATE ROAD 54, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVENPORT MICHAEL D President 37959 STATE ROAD 54, ZEPHYRHILLS, FL, 33542
DAVENPORT MICHAEL D Treasurer 37959 STATE ROAD 54, ZEPHYRHILLS, FL, 33542
DAVENPORT MICHAEL D Agent 37959 STATE ROAD 54, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-26 37959 STATE ROAD 54, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2020-10-26 37959 STATE ROAD 54, ZEPHYRHILLS, FL 33542 -
AMENDMENT 2020-09-17 - -
REGISTERED AGENT NAME CHANGED 2020-09-17 DAVENPORT, MICHAEL D -
AMENDMENT 2009-05-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-29
Amendment 2020-09-17
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3834567107 2020-04-12 0491 PPP 2293 Lake Bradford Rd, TALLAHASSEE, FL, 32310-6032
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49200
Loan Approval Amount (current) 49200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453559
Servicing Lender Name Prime Meridian Bank
Servicing Lender Address 1471 Timberlane Rd, TALLAHASSEE, FL, 32308-4598
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32310-6032
Project Congressional District FL-02
Number of Employees 7
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 453559
Originating Lender Name Prime Meridian Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49551.81
Forgiveness Paid Date 2021-01-08
4263797302 2020-04-29 0455 PPP 37959 State Road 54, Zephyrhills, FL, 33542
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53662
Loan Approval Amount (current) 53700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Zephyrhills, PASCO, FL, 33542-0001
Project Congressional District FL-15
Number of Employees 7
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54022.2
Forgiveness Paid Date 2020-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State