Search icon

ASSOCIATED FLEET CORP. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED FLEET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED FLEET CORP. 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 Sep 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2017 (7 years ago)
Document Number: P10000072050
FEI/EIN Number 273377254

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

Address: 641 Grayhawk Ave, Plantation, FL, 33324, US
Mail Address: 641 Grayhawk Ave, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIHBEY JOSEPH R Agent 1400 NE 16th Ct, Fort Lauderdale, FL, 33305
Wihbey Joseph R Director 641 Grayhawk Ave, Plantation, FL, 33324
Wihbey Joseph R President 641 Grayhawk Ave, Plantation, FL, 33324
Wihbey Joseph R Secretary 641 Grayhawk Ave, Plantation, FL, 33324
Wihbey Joseph R Treasurer 641 Grayhawk Ave, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 641 Grayhawk Ave, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-03-31 641 Grayhawk Ave, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-12 1400 NE 16th Ct, Fort Lauderdale, FL 33305 -
AMENDMENT 2017-11-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000548792 ACTIVE 1000000901838 BROWARD 2023-11-07 2043-11-15 $ 5,589.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000143416 ACTIVE 1000000881868 BROWARD 2021-03-24 2041-03-31 $ 9,698.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000699446 ACTIVE 1000000630042 BROWARD 2014-05-23 2034-05-29 $ 19,522.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-12
Amendment 2017-11-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4557737203 2020-04-27 0455 PPP 4287 NW 1st Ave, Boca Raton, FL, 33431
Loan Status Date 2021-11-11
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14800
Loan Approval Amount (current) 14800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Boca Raton, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 16
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13829.48
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State