Search icon

B&D AUTO SALES OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: B&D AUTO SALES OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B&D AUTO SALES OF JACKSONVILLE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000100852
FEI/EIN Number 47-2577087

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

Address: 5458 COUNTY ROAD 218,, LOT #D, MIDDLEBURG, FL, 32068, US
Mail Address: 5458 COUNTY ROAD 218,, LOT #D, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cook Daniel C Vice President 5350 Batley Road, Jacksonville, FL, 32210
Cook Daniel C Agent 5351 BATLEY ROAD, JACKSONVILLE, FL, 32210
Cook Daniel C President 5350 Batley Road, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 5458 COUNTY ROAD 218,, LOT #D, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2019-06-14 5458 COUNTY ROAD 218,, LOT #D, MIDDLEBURG, FL 32068 -
REINSTATEMENT 2019-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-05-02 Cook, Daniel C -
AMENDMENT 2015-01-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000276327 ACTIVE 1000000991570 CLAY 2024-05-02 2044-05-08 $ 63,628.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000276335 ACTIVE 1000000991571 CLAY 2024-05-02 2044-05-08 $ 2,927.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000434557 TERMINATED 1000000930293 DUVAL 2022-09-08 2042-09-14 $ 517.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000228249 TERMINATED 1000000922458 DUVAL 2022-05-03 2042-05-11 $ 1,808.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-12
REINSTATEMENT 2019-03-27
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-05-02
Amendment 2015-01-26
Domestic Profit 2014-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2215338601 2021-03-13 0491 PPP 5458 County Road 218 5458 County Road 218, Middleburg, FL, 32068-3568
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-3568
Project Congressional District FL-04
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15136.85
Forgiveness Paid Date 2022-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State