Search icon

ALLEN TURNER AUTOMOTIVE II, INC. - Florida Company Profile

Company Details

Entity Name: ALLEN TURNER AUTOMOTIVE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEN TURNER AUTOMOTIVE II, 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: 09 Apr 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Dec 2015 (9 years ago)
Document Number: P14000032058
FEI/EIN Number 46-5352229

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

Address: 4150 S FERDON BLVD, CRESTVIEW, FL, 32536, US
Mail Address: 6501 PENSACOLA BLVD, PENSACOLA, FL, 32505, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turner Kimberly M Vice President 47 Shoreline Dr, Gulf Breeze, FL, 32561
TURNER HAROLD A President 47 Shoreline Dr, GULF BREEZE, FL, 32561
TURNER HAROLD A Director 47 Shoreline Dr, GULF BREEZE, FL, 32561
TURNER HAROLD A Secretary 47 Shoreline Dr, GULF BREEZE, FL, 32561
TURNER HAROLD A Treasurer 47 Shoreline Dr, GULF BREEZE, FL, 32561
TURNER HAROLD A Agent 6501 PENSACOLA BLVD, PENSACOLA, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005810 ALLEN TURNER CHEVROLET ACTIVE 2016-01-15 2026-12-31 - 4150 SOUTH FERDON BLVD., CRESTVIEW, FL, 32536
G14000052599 ALLEN TURNER CHEVROLET EXPIRED 2014-05-30 2019-12-31 - 6000 PENSACOLA BLVD., PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-21 4150 S FERDON BLVD, CRESTVIEW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 6501 PENSACOLA BLVD, PENSACOLA, FL 32505 -
AMENDMENT AND NAME CHANGE 2015-12-04 ALLEN TURNER AUTOMOTIVE II, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-08-26 4150 S FERDON BLVD, CRESTVIEW, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1946377104 2020-04-10 0491 PPP 4150 S FERDON BLVD, CRESTVIEW, FL, 32536-5221
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 720887
Loan Approval Amount (current) 720887
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW, OKALOOSA, FL, 32536-5221
Project Congressional District FL-01
Number of Employees 64
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 727068.85
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State