Search icon

CHIEFLAND TIRE & AUTO SERVICE, INC - Florida Company Profile

Company Details

Entity Name: CHIEFLAND TIRE & AUTO SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIEFLAND TIRE & AUTO SERVICE, 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: 12 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: P08000075498
FEI/EIN Number 263164761

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

Address: 210 RODGERS BLVD, CHIEFLAND, FL, 32626
Mail Address: 210 RODGERS BLVD, CHIEFLAND, FL, 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUBET JAMES R President 20 SE 2ND STREET, CHIEFLAND, FL, 32626
LOUBET JAMES R Agent 20 SE 2ND STREET, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-03-17 LOUBET, JAMES RPRES -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7531298400 2021-02-12 0491 PPS 210 Rodgers Blvd, Chiefland, FL, 32626-1421
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21430
Loan Approval Amount (current) 21430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Chiefland, LEVY, FL, 32626-1421
Project Congressional District FL-03
Number of Employees 2
NAICS code 811191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21546.08
Forgiveness Paid Date 2021-09-01
1039227308 2020-04-28 0491 PPP 1421 PO BOX, CROSS CITY, FL, 32628-1421
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21430
Loan Approval Amount (current) 21430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROSS CITY, DIXIE, FL, 32628-1421
Project Congressional District FL-03
Number of Employees 3
NAICS code 811191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21634.78
Forgiveness Paid Date 2021-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State