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 (7 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9986557405 2020-05-21 0491 PPP 11 Hargrove Grade, Palm Coast, FL, 32137-5131
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-5131
Project Congressional District FL-06
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State