Search icon

A. L. OLIVEIRA AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: A. L. OLIVEIRA AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. L. OLIVEIRA 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: 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: 24 Oct 2017 (8 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: P17000085707
FEI/EIN Number 82-3361164

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

Address: 11 HARGROVE GRADE, PALM COAST, FL, 32137, US
Mail Address: 11 HARGROVE GRADE, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINNEY AARON President 12 BLYTH PLACE, PALM COAST, FL, 32137
KINNEY AARON Vice President 12 BLYTH PLACE, PALM COAST, FL, 32137
RYAN JEAN Agent 3000 E MOODY BLVD, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-01-03 - -
CHANGE OF MAILING ADDRESS 2022-01-03 11 HARGROVE GRADE, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2022-01-03 RYAN, JEAN -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 3000 E MOODY BLVD, BLDG 2, BUNNELL, FL 32110 -
AMENDMENT 2021-05-17 - -
AMENDMENT 2019-07-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000170837 ACTIVE 1000000949127 FLAGLER 2023-04-12 2043-04-19 $ 7,297.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000170845 ACTIVE 1000000949129 FLAGLER 2023-04-12 2033-04-19 $ 593.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2022-04-08
Amendment 2022-01-03
Amendment 2021-05-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-20
Amendment 2019-07-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-06-29
Domestic Profit 2017-10-24

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24500.00
Total Face Value Of Loan:
24500.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 Jun 2025

Sources: Florida Department of State