Search icon

ALL COUNTY AUTOMOTIVE OF CITRUS COUNTY ,INC - Florida Company Profile

Company Details

Entity Name: ALL COUNTY AUTOMOTIVE OF CITRUS COUNTY ,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL COUNTY AUTOMOTIVE OF CITRUS COUNTY ,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: 31 May 2013 (12 years ago)
Document Number: P13000047685
FEI/EIN Number 46-2879517

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

Address: 8297 W CRYSTAL ST, UNIT 1, CRYSTAL RIVER, FL, 34428
Mail Address: 8297 W CRYSTAL ST, UNIT 1, CRYSTAL RIVER, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINCH NICHOLAS A President 5335 W OSMOND LN, DUNNELLON, FL, 34433
Finch Nicholas Agent 8297 W CRYSTAL ST, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-29 Finch, Nicholas -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 8297 W CRYSTAL ST, UNIT 1, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2014-02-18 8297 W CRYSTAL ST, UNIT 1, CRYSTAL RIVER, FL 34428 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000144883 TERMINATED 1000000919022 CITRUS 2022-03-17 2042-03-23 $ 42,841.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000144891 TERMINATED 1000000919023 CITRUS 2022-03-17 2042-03-23 $ 1,992.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-04
AMENDED ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5867207404 2020-05-13 0491 PPP 8297 w Crystal st, Crystal River, FL, 34428
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crystal River, CITRUS, FL, 34428-0001
Project Congressional District FL-12
Number of Employees 5
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16215.56
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State