Search icon

NEPTUNE TIRE AND AUTO INC. - Florida Company Profile

Company Details

Entity Name: NEPTUNE TIRE AND AUTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEPTUNE TIRE AND 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: 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: 13 Jun 2018 (7 years ago)
Date of dissolution: 06 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: P18000053310
FEI/EIN Number 830986715

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

Address: 10435 US HIGHWAY 1, SEBASTIAN, FL, 32958, US
Mail Address: 10435 US HIGHWAY 1, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLEARN RHEA President 4205 55TH STREET, VERO BEACH, FL, 32967
MCCLEARN RHEA Secretary 4205 55TH STREET, VERO BEACH, FL, 32967
MCCLEARN RHEA Treasurer 4205 55TH STREET, VERO BEACH, FL, 32967
MCCLEARN JOHN Vice President 1628 BRIARCLIFF BLVD, WHEATON, IL, 60189
MCCLEARN RHEA Agent 10435 US HIGHWAY 1, SEBASTIAN, FL, 32958
MCCLEARN RHEA Director 4205 55TH STREET, VERO BEACH, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070545 COMMUNITY TIRE & AUTO SERVICE EXPIRED 2018-06-22 2023-12-31 - 2419 OGDEN AVE UNIT 8, DOWNERS GROVE, IL, 60515

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-06 - -
REGISTERED AGENT NAME CHANGED 2022-02-07 MCCLEARN, RHEA -
REGISTERED AGENT ADDRESS CHANGED 2019-08-01 10435 US HIGHWAY 1, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2019-03-01 10435 US HIGHWAY 1, SEBASTIAN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-06 10435 US HIGHWAY 1, SEBASTIAN, FL 32958 -
AMENDMENT 2018-06-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
Reg. Agent Change 2019-08-01
ANNUAL REPORT 2019-03-01
Amendment 2018-06-19
Domestic Profit 2018-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6870037701 2020-05-01 0455 PPP 10435 US HIGHWAY 1, SEBASTIAN, FL, 32958-5846
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SEBASTIAN, INDIAN RIVER, FL, 32958-5846
Project Congressional District FL-08
Number of Employees 9
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90398.28
Forgiveness Paid Date 2021-06-17

Date of last update: 01 May 2025

Sources: Florida Department of State