Search icon

AUTOSPORT PERFORMANCE, INC. - Florida Company Profile

Company Details

Entity Name: AUTOSPORT PERFORMANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOSPORT PERFORMANCE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 2011 (14 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: P11000014616
FEI/EIN Number 27-4622205

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

Address: 12655 Mt Pleasant Rd, JACKSONVILLE, FL, 32225, US
Mail Address: 12655 Mt Pleasant Rd, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Broadfoot Kelli Vice President 12655 Mt Pleasant Rd, JACKSONVILLE, FL, 32225
Broadfoot Albert RIII President 12655 Mt Pleasant Rd, JACKSONVILLE, FL, 32225
Physician Practice Specialists Agent 4600 Touchton Rd., JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000099740 AUTOSPORT OF FLORIDA ACTIVE 2021-07-31 2026-12-31 - 12655 MT PLEASANT RD, JACKSONVILLE, FL, 32225
G21000018348 BRUNDAGE MOTORS ACTIVE 2021-02-06 2026-12-31 - 12655 MT PLEASANT RD, JACKSONVILLE, FL, 32225
G12000070072 AIRCRAFT INTERNATIONAL RESOURCES EXPIRED 2012-07-13 2017-12-31 - 855 ST JOHNS BLUFF RD., N., UNIT 702, JACKSONVILLE,, FL, 32225
G12000022754 AUTOSPORT OF FLORIDA EXPIRED 2012-03-06 2017-12-31 - 12655 MT PLEASANT RD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 12655 Mt Pleasant Rd, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2019-04-25 12655 Mt Pleasant Rd, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Physician Practice Specialists -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 4600 Touchton Rd., Building 100, Suite 150, JACKSONVILLE, FL 32246 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000592020 ACTIVE 1000001010957 DUVAL 2024-09-05 2044-09-11 $ 2,159.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000592061 ACTIVE 1000001010962 DUVAL 2024-09-05 2034-09-11 $ 671.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000321620 ACTIVE 1000000957605 DUVAL 2023-06-29 2043-07-12 $ 2,233.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000056616 ACTIVE 1000000912380 DUVAL 2021-12-30 2032-02-02 $ 1,043.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000185979 ACTIVE 1000000884985 DUVAL 2021-04-14 2041-04-21 $ 1,141.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000078580 ACTIVE 1000000857739 DUVAL 2020-01-29 2030-02-05 $ 421.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-09-09
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-11-30
ANNUAL REPORT 2012-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8617647310 2020-05-01 0491 PPP 12655 MOUNT PLEASANT RD, JACKSONVILLE, FL, 32225-1217
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2187
Loan Approval Amount (current) 2187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32225-1217
Project Congressional District FL-05
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2211.63
Forgiveness Paid Date 2021-06-17

Date of last update: 02 May 2025

Sources: Florida Department of State