Search icon

AFFORDABLE AUTO DEALER CORP - Florida Company Profile

Company Details

Entity Name: AFFORDABLE AUTO DEALER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE AUTO DEALER CORP 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: 09 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000030746
FEI/EIN Number 47-3341127

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

Address: 5900 DEWEY ST, HOLLYWOOD, FL, 33023, US
Mail Address: 10240 sw 20th st, pembroke pines, FL, 33025, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE WILGENS President 5900 DEWEY ST, HOLLYWOOD, FL, 33023
pierre wilgens manager Agent 10240 sw 20th st, pembroke pines, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 10240 sw 20th st, pembroke pines, FL 33025 -
REINSTATEMENT 2022-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 5900 DEWEY ST, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2022-01-07 5900 DEWEY ST, HOLLYWOOD, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-07 pierre, wilgens, manager -
REINSTATEMENT 2020-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-06-09 - -

Documents

Name Date
REINSTATEMENT 2022-01-07
REINSTATEMENT 2020-07-07
ANNUAL REPORT 2016-04-30
Amendment 2015-06-09
Domestic Profit 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5559048507 2021-03-01 0455 PPP 159 Sunflower Cir, Royal Palm Beach, FL, 33411-8006
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-8006
Project Congressional District FL-20
Number of Employees 12
NAICS code 423110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95497.12
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State