Search icon

ADVANCE AUTOMOTIVE SALES & FINANCING INC - Florida Company Profile

Company Details

Entity Name: ADVANCE AUTOMOTIVE SALES & FINANCING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCE AUTOMOTIVE SALES & FINANCING 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: 18 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: P11000064776
FEI/EIN Number 452792663

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

Address: 2209 N MAIN ST, C, KISSIMMEE, FL, 34744
Mail Address: 2209 N MAIN ST, C, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abreu Gilbert President 2209 N MAIN ST, KISSIMMEE, FL, 34744
Abreu Jeremy Vice President 2209 N MAIN ST, KISSIMMEE, FL, 34744
Abreu Ana M Exec 2209 N MAIN ST, KISSIMMEE, FL, 34744
ABREU Jeremy M Agent 2209 N MAIN ST, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-01 2209 N MAIN ST, C, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2021-09-20 ABREU, Jeremy M -
REINSTATEMENT 2020-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-30 2209 N MAIN ST, C, KISSIMMEE, FL 34744 -
AMENDMENT 2011-08-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000078120 TERMINATED 1000000563541 OSCEOLA 2013-12-26 2034-01-15 $ 320.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3664928808 2021-04-15 0455 PPP 2209 N Main St Ste C, Kissimmee, FL, 34744-2438
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7415
Loan Approval Amount (current) 7415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-2438
Project Congressional District FL-09
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7498.42
Forgiveness Paid Date 2022-06-07

Date of last update: 02 May 2025

Sources: Florida Department of State