Search icon

WAG'S AUTO SHOP. INC. - Florida Company Profile

Company Details

Entity Name: WAG'S AUTO SHOP. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAG'S AUTO SHOP. 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: 01 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2024 (10 months ago)
Document Number: P12000010984
FEI/EIN Number 45-4292929

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

Address: 1083 Miller St, ORANGE PARK, FL, 32073, US
Mail Address: 1083 MILLER ST, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALETTE WAGNER President 1083 MILLER ST, ORANGE PARK, FL, 32073
GALETTE JONISE Vice President 1083 MILLER ST, ORANGE PARK, FL, 32073
Galette Wagner Agent 1083 MILLER ST, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1083 MILLER ST, ORANGE PARK, FL 32073 -
REINSTATEMENT 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1083 Miller St, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2024-04-29 1083 Miller St, ORANGE PARK, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-05 Galette, Wagner -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000169799 ACTIVE 1000000919989 CLAY 2022-04-01 2042-04-05 $ 5,081.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000159339 ACTIVE 1000000883730 CLAY 2021-04-05 2041-04-07 $ 27,664.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000456006 LAPSED 2017-SC-000860 COUNTY COURT, CLAY COUNTY 2017-08-07 2022-08-10 $3,800.41 LKQ SOUTHEAST, INC. F/K/A LKQ CRYSTAL RIVER, INC., 500 WEST MADISON STREET, SUITE 2800, CHICAGO IL 60661

Documents

Name Date
REINSTATEMENT 2024-04-29
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5153057307 2020-04-30 0491 PPP 1145-9 Miller St, Orange Park, FL, 32073-3833
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-3833
Project Congressional District FL-04
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10131.51
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State