Search icon

ALL AMERICAN AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN AUTO BODY, 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: 17 Nov 2014 (10 years ago)
Document Number: P14000094197
FEI/EIN Number 47-2390597

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

Address: 2530 E. IRLO BRONSO MEMORIAL HWY., KISSIMEE, FL, 34744
Mail Address: 2530 E. IRLO BRONSO MEMORIAL HWY., KISSIMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TADLOCK ADAM L President 2530 E IBM HIGHWAY, KISSIMMEE, FL, 34744
TADLOCK ADAM L Agent 2530 E. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34744
Tadlock Family Revocable Trust Authorized Member 2530 E. IRLO BRONSO MEMORIAL HWY., KISSIMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-09 TADLOCK, ADAM L -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2314447304 2020-04-29 0455 PPP 2530 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744-4910
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98600
Loan Approval Amount (current) 98600
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34744-4910
Project Congressional District FL-09
Number of Employees 10
NAICS code 811121
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 99429.88
Forgiveness Paid Date 2021-03-08
3875918707 2021-03-31 0455 PPS 2530 E Irlo Bronson Memorial Hwy, Kissimmee, FL, 34744-4910
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86270
Loan Approval Amount (current) 86270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-4910
Project Congressional District FL-09
Number of Employees 9
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87111.13
Forgiveness Paid Date 2022-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State