Search icon

FULL THROTTLE AUTO INC - Florida Company Profile

Company Details

Entity Name: FULL THROTTLE AUTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULL THROTTLE AUTO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: P17000097786
FEI/EIN Number 82-3705387

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

Address: 12569 PHILIPS HIGHWAY, SUITE B, JACKSONVILLE, FL, 32256, US
Mail Address: 12569 PHILIPS HIGHWAY, SUITE B, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZCZESNIAK DARIUSZ President 12569 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256
DZIUBA TOMASZ Vice President 12569 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256
SZCZESNIAK DARIUSZ Agent 12569 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000059082 BAYARD AUTO CENTER ACTIVE 2023-05-10 2028-12-31 - 12569 PHILIPS HWY, JACKSONVILLE, FL, 32256
G17000136861 BAYARD AUTO CENTER EXPIRED 2017-12-14 2022-12-31 - 12569 PHILIPS HIGHWAY SUITE B, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-04 - -
REGISTERED AGENT NAME CHANGED 2021-01-04 SZCZESNIAK, DARIUSZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000793271 ACTIVE 1000001023059 DUVAL 2024-12-16 2044-12-18 $ 150,531.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000793305 ACTIVE 1000001023062 DUVAL 2024-12-16 2034-12-18 $ 6,186.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000793289 ACTIVE 1000001023060 DUVAL 2024-12-16 2044-12-18 $ 1,082.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000697241 TERMINATED 1000000844654 DUVAL 2019-10-14 2039-10-23 $ 2,121.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000697266 TERMINATED 1000000844656 DUVAL 2019-10-14 2029-10-23 $ 503.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000459378 TERMINATED 1000000831501 DUVAL 2019-06-26 2039-07-03 $ 7,321.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000129724 TERMINATED 1000000815626 DUVAL 2019-02-11 2039-02-20 $ 2,978.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000046951 TERMINATED 1000000810043 DUVAL 2019-01-08 2029-01-16 $ 433.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000046944 TERMINATED 1000000810042 DUVAL 2019-01-08 2039-01-16 $ 72.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-02-05
AMENDED ANNUAL REPORT 2018-12-13
ANNUAL REPORT 2018-01-17
Domestic Profit 2017-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1031177704 2020-05-01 0491 PPP 12569 PHILIPS HWY STE B, JACKSONVILLE, FL, 32256
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24250
Loan Approval Amount (current) 24250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24654
Forgiveness Paid Date 2022-01-04
6149488708 2021-04-03 0491 PPS 12569 Philips Hwy Ste B, Jacksonville, FL, 32256-1796
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-1796
Project Congressional District FL-05
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25170.82
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State