Search icon

AUTO FINANCE CENTER INC

Company Details

Entity Name: AUTO FINANCE CENTER INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2019 (6 years ago)
Document Number: P13000040446
FEI/EIN Number 46-2702317
Address: 1417 SADLER RD #200, FERNANDINA BEACH, FL 32034
Mail Address: 1417 SADLER RD #200, FERNANDINA BEACH, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
AMENEIRO-RULE, JENNY Agent 1417 SADLER RD #200, FERNANDINA BEACH, FL 32034

President

Name Role Address
AMENEIRO-RULE, JENNY President 1417 Sadler Rd, 200 Fernandina Beach, FL 32034

Vice President

Name Role Address
AMENEIRO-RULE, JENNY Vice President 1417 Sadler Rd, 200 Fernandina Beach, FL 32034

Secretary

Name Role Address
AMENEIRO-RULE, JENNY Secretary 1417 Sadler Rd, 200 Fernandina Beach, FL 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 AMENEIRO-RULE, JENNY No data
AMENDMENT 2019-08-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-02 1417 SADLER RD #200, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2019-08-02 1417 SADLER RD #200, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-02 1417 SADLER RD #200, FERNANDINA BEACH, FL 32034 No data
AMENDMENT 2018-04-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-20
Amendment 2019-08-02
ANNUAL REPORT 2019-01-08
Amendment 2018-04-23
ANNUAL REPORT 2018-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3168518401 2021-02-04 0491 PPS 1417 Sadler Rd # 200, Fernandina Beach, FL, 32034-0301
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-0301
Project Congressional District FL-04
Number of Employees 2
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15565.01
Forgiveness Paid Date 2021-07-20
5178757105 2020-04-13 0455 PPP 7547 W 24TH AVE, HIALEAH, FL, 33016-6515
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-6515
Project Congressional District FL-26
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15598.94
Forgiveness Paid Date 2021-02-12

Date of last update: 21 Feb 2025

Sources: Florida Department of State