Search icon

JR AUTO Y PIEZAS INC - Florida Company Profile

Company Details

Entity Name: JR AUTO Y PIEZAS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JR AUTO Y PIEZAS 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: 31 Aug 2009 (16 years ago)
Document Number: P09000073124
FEI/EIN Number 270864417

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

Address: 2702 French Ave, SANFORD, FL, 32773, US
Mail Address: 2702 French Ave, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES ANGEL R President 3017 EGRETS LANDING DR, LAKE MARY, FL, 32746
Angel Flores Agent 1015 SR 436 SUITE 105, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-03 Angel, Flores -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 2702 French Ave, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2014-04-29 2702 French Ave, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 1015 SR 436 SUITE 105, CASSELBERRY, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7434287301 2020-04-30 0491 PPP 2702 s french ave, sanford, FL, 32773-5420
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address sanford, SEMINOLE, FL, 32773-5420
Project Congressional District FL-07
Number of Employees 2
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7247.74
Forgiveness Paid Date 2021-01-27
8041738403 2021-02-12 0491 PPS 2702 S French Ave, Sanford, FL, 32773-5420
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7210
Loan Approval Amount (current) 7210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-5420
Project Congressional District FL-07
Number of Employees 2
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7235.68
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State