Search icon

AUTOLUX CAR COMPANY INC

Company Details

Entity Name: AUTOLUX CAR COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: P18000037967
FEI/EIN Number 82-5342396
Mail Address: 4802 JONES ROAD, JACKSONVILLE, FL 32219
Address: 7159 B WILSON BLVD, JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
UZOHO, CHILE G Agent 2059 EVERGREEN AVENUE, JACKSONVILLE, FL 32206

President

Name Role Address
UZOHO, CHILE G President 2059 EVERGREEN AVENUE, JACKSONVILLE, FL 32206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 7159 B WILSON BLVD, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-19 2059 EVERGREEN AVENUE, JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 2023-03-19 2059 EVERGREEN AVENUE, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-19 2059 EVERGREEN AVENUE, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT NAME CHANGED 2021-02-09 UZOHO, CHILE G No data
REINSTATEMENT 2021-02-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000267609 ACTIVE 1000000955789 DUVAL 2023-06-05 2043-06-07 $ 31,961.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000109623 TERMINATED 1000000879474 DUVAL 2021-03-05 2031-03-10 $ 477.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000398576 TERMINATED 1000000828500 DUVAL 2019-06-03 2039-06-05 $ 40,004.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000824052 TERMINATED 1000000807275 DUVAL 2018-12-13 2038-12-19 $ 41,632.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-02-09
ANNUAL REPORT 2019-04-10
Domestic Profit 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4407128405 2021-02-06 0491 PPS 1715 Corporate Square Blvd, Jacksonville, FL, 32216-1943
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81212.5
Loan Approval Amount (current) 81212.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-1943
Project Congressional District FL-05
Number of Employees 5
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82293.85
Forgiveness Paid Date 2022-06-21

Date of last update: 17 Feb 2025

Sources: Florida Department of State