Search icon

A-1 TIRES AND REPAIR INC.

Company Details

Entity Name: A-1 TIRES AND REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000093416
FEI/EIN Number 81-4530733
Address: 420 SOUTH FRENCH AVE, SANFORD, FL 32771
Mail Address: 420 SOUTH FRENCH AVE, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CABRERA DE CEPEDA, ISIDORA Agent 420 SOUTH FRENCH AVE, SANFORD, FL 32771

Director

Name Role Address
CABRERA DE CEPEDA, ISIDORA Director 420 SOUTH FRENCH AVE, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2022-08-01 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-16 CABRERA DE CEPEDA, ISIDORA No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-16 420 SOUTH FRENCH AVE, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000206043 ACTIVE 1000000986782 SEMINOLE 2024-04-01 2044-04-10 $ 44,769.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000206050 ACTIVE 1000000986783 SEMINOLE 2024-04-01 2044-04-10 $ 1,393.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000206068 ACTIVE 1000000986784 SEMINOLE 2024-04-01 2034-04-10 $ 734.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000361349 ACTIVE 1000000894215 SEMINOLE 2021-07-06 2041-07-21 $ 45.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000039297 TERMINATED 1000000769160 SEMINOLE 2018-01-19 2038-01-31 $ 8,447.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-13
Amendment 2022-08-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
Reg. Agent Change 2017-10-16
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6250357702 2020-05-01 0491 PPP 420 S FRENCH AVE, SANFORD, FL, 32771-1170
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 875
Loan Approval Amount (current) 2187
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SANFORD, SEMINOLE, FL, 32771-1170
Project Congressional District FL-07
Number of Employees 2
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: Florida Department of State