Search icon

PROFAST AUTO, INC. - Florida Company Profile

Company Details

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

PROFAST AUTO, 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: 22 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2012 (13 years ago)
Document Number: P09000035991
FEI/EIN Number 264728161

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

Address: 6308 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32504, US
Mail Address: 6308 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDROP BERT President 6308 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32504
WALDROP BERT Agent 6308 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000082367 PROFAST AUTO SERVICE CENTER EXPIRED 2013-08-19 2018-12-31 - 6308 N DAVIS HWY., PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000057407 TERMINATED 1000000447348 ESCAMBIA 2012-12-26 2033-01-02 $ 38,784.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000086804 TERMINATED 1000000249146 ESCAMBIA 2012-02-01 2032-02-08 $ 11,493.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344033949 0419700 2019-05-24 6308 N DAVIS HWY, PENSACOLA, FL, 32504
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2019-05-24
Emphasis L: LEAD, P: LEAD
Case Closed 2020-03-05

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2019-08-21
Abatement Due Date 2019-10-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-09-17
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) On or about May 24, 2018, in the mechanical shop area, the employer failed to develop, implement and maintain a written Hazard Communication Program for the protection of the employees using hazardous chemicals, including but not limited to CRC-Battery Terminal Protector, Mighty Low VOC Non-chlorinated Break Cleaner and Berryman B-12 Chemtool Fuel Injector Cleaner.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2019-08-21
Abatement Due Date 2019-10-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-09-17
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1)(i): The employer did not compile a list of the hazardous chemicals known to be present using a product identifier that was referenced on the appropriate safety data sheet. a) On or about May 24, 2018, in the mechanical shop area, the employer failed to create a list of all hazardous chemicals used and stored in the workplace, such as solvents, cleaners and lubricants, including but not limited to CRC-Battery Terminal Protector, Mighty Low VOC Non-chlorinated Break Cleaner and Berryman B-12 Chemtool Fuel Injector Cleaner.
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2019-08-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-09-17
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use: a) On or about May 24, 2018, in the mechanical shop area, the employer failed to keep a copy of the Safety Data Sheets of the chemicals used and stores in the workplace available to employees using hazardous chemicals, including but not limited to CRC-Battery Terminal Protector, Mighty Low VOC Non-chlorinated Break Cleaner and Berryman B-12 Chemtool Fuel Injector Cleaner.
Citation ID 01001D
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2019-08-21
Abatement Due Date 2019-10-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-09-17
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) On or about May 24, 2018, in the mechanical shop area, the employer failed to provide Hazard Communication training to employees using hazardous chemicals, including but not limited to CRC-Battery Terminal Protector, Mighty Low VOC Non-chlorinated Break Cleaner and Berryman B-12 Chemtool Fuel Injector Cleaner.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1706478510 2021-02-19 0491 PPS 6308 N Davis Hwy, Pensacola, FL, 32504-6953
Loan Status Date 2022-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58255
Loan Approval Amount (current) 58255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32504-6953
Project Congressional District FL-01
Number of Employees 6
NAICS code 423120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59089.99
Forgiveness Paid Date 2022-07-28
6339407210 2020-04-28 0491 PPP 6308 N DAVIS HWY, PENSACOLA, FL, 32504-6953
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58255
Loan Approval Amount (current) 58255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32504-6953
Project Congressional District FL-01
Number of Employees 6
NAICS code 423120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58797.1
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State