Search icon

SURE STOP AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: SURE STOP AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURE STOP AUTOMOTIVE, 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: 01 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: P10000046397
FEI/EIN Number 352387623

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

Address: 108 WEST BRANDON BLVD, BRANDON, FL, 33511
Mail Address: 108 WEST BRANDON BLVD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN VLIET JACQUELINE President 108 WEST BRANDON BLVD, BRANDON, FL, 33511
VAN VLIET WILLIAM Vice President 108 WEST BRANDON BLVD, BRANDON, FL, 33511
Van Vliet William Agent 113 Valley Drive, Brandon, FL, 33510

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 113 Valley Drive, Brandon, FL 33510 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-12 Van Vliet, William -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-06-23 - -
PENDING REINSTATEMENT 2014-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000496933 ACTIVE 1000001003654 HILLSBOROU 2024-07-26 2044-08-07 $ 6,341.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000012090 ACTIVE 1000000869937 HILLSBOROU 2020-12-22 2041-01-13 $ 31,827.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-22
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-03-12
Off/Dir Resignation 2021-02-12
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4934448006 2020-06-26 0455 PPP 108 W BRANDON BLVD, BRANDON, FL, 33511-5102
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-5102
Project Congressional District FL-15
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14340.82
Forgiveness Paid Date 2021-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State