Search icon

AUTOLUX CAR COMPANY INC - Florida Company Profile

Company Details

Entity Name: AUTOLUX CAR COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOLUX CAR COMPANY 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: 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

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

Address: 2059 EVERGREEN AVENUE, JACKSONVILLE, FL, 32206, US
Mail Address: 4802 JONES ROAD, JACKSONVILLE, FL, 32219, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UZOHO CHILE G President 2059 EVERGREEN AVENUE, JACKSONVILLE, FL, 32206
UZOHO CHILE G Agent 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 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-19 2059 EVERGREEN AVENUE, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2023-03-19 2059 EVERGREEN AVENUE, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-19 2059 EVERGREEN AVENUE, JACKSONVILLE, FL 32206 -
REGISTERED AGENT NAME CHANGED 2021-02-09 UZOHO, CHILE G -
REINSTATEMENT 2021-02-09 - -
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
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: 02 Apr 2025

Sources: Florida Department of State