Search icon

MCINNIS AUTOMOTIVE INC. - Florida Company Profile

Company Details

Entity Name: MCINNIS AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCINNIS AUTOMOTIVE 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 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2013 (11 years ago)
Document Number: P13000019828
FEI/EIN Number 46-2567807

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

Address: 1119 NW 31st Avenue, Fort Lauderdale, FL, 33311, US
Mail Address: 1119 NW 31st Avenue, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McINNIS COLIN Director 1119 NW 31st Avenue, LAUDERHILL, FL, 33311
McINNIS COLIN Agent 6020 NW 25th COURT, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 McINNIS, COLIN -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1119 NW 31st Avenue, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2022-04-27 1119 NW 31st Avenue, Fort Lauderdale, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 6020 NW 25th COURT, SUNRISE, FL 33313 -
AMENDMENT 2013-12-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
54500.00
Total Face Value Of Loan:
54500.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20836.00
Total Face Value Of Loan:
20836.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20836
Current Approval Amount:
20836
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20987.85
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21016
Current Approval Amount:
21016
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21170.89

Date of last update: 03 May 2025

Sources: Florida Department of State