Search icon

AUTO APPROVAL INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AUTO APPROVAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO APPROVAL 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: 27 Aug 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Feb 2015 (10 years ago)
Document Number: P10000070708
FEI/EIN Number 273313824

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

Address: 704 W ROBERTSON ST, BRANDON, FL, 33511, US
Mail Address: 704 W ROBERTSON ST, BRANDON, FL, 33511, US
ZIP code: 33511
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chen William Michae President 704 W ROBERTSON ST, BRANDON, FL, 33511
Chen William Michae Agent 704 W ROBERTSON ST, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-04 Chen, William Michael -
NAME CHANGE AMENDMENT 2015-02-05 AUTO APPROVAL INC -
CHANGE OF PRINCIPAL ADDRESS 2014-06-09 704 W ROBERTSON ST, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2014-06-09 704 W ROBERTSON ST, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-09 704 W ROBERTSON ST, BRANDON, FL 33511 -
REINSTATEMENT 2011-10-06 - -
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
J16000727929 TERMINATED 1000000726193 HILLSBOROU 2016-11-04 2036-11-10 $ 35,747.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-26
AMENDED ANNUAL REPORT 2017-06-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-35000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$55,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,273.89
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State