Search icon

REILLY AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: REILLY AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REILLY AUTO REPAIR, 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: 06 Dec 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2016 (9 years ago)
Document Number: P11000103871
FEI/EIN Number 45-4096026

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

Mail Address: 120 BRAEBURN CIRCLE, DAYTONA BEACH, FL, 32114-7137, US
Address: 850 Ridgewood Avenue, Holly Hill, FL, 32117-3518, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILLY PAUL J President 850 Ridgewood Avenue, Holly Hill, FL, 321173518
HENRY R. ANTOSIK, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072682 REILLY AUTO SALES EXPIRED 2015-07-13 2020-12-31 - 817 SWIFT STREET, SUITE 100, DAYTONA BEACH, FL, 32114
G13000086353 GODDESS MOTORS EXPIRED 2013-08-30 2018-12-31 - 817 SWIFT ST. STE 100, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 850 Ridgewood Avenue, Holly Hill, FL 32117-3518 -
AMENDMENT 2016-06-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
Amendment 2016-06-17
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6752997205 2020-04-28 0491 PPP 817 Swift St. Suite 100, Daytona Beach, FL, 32114
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40800
Loan Approval Amount (current) 40800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41486.8
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State