Search icon

ALL AMERICAN LUBE OF BOCA, INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN LUBE OF BOCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN LUBE OF BOCA, 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: 02 Nov 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: P93000077253
FEI/EIN Number 650448033

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

Address: 19351 NEW ENGLAND BLVD, BOCA RATON, FL, 33498, US
Mail Address: 19351 NEW ENGLAND BLVD, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLARD Sheila Director 19351 NEW ENGLAND BLVD, BOCA RATON, FL, 33498
MILLARD BRIANNA Secretary 41 MORELAND RD, PAOLO, PA, 19301
MILLARD SHEILA A Treasurer 19351 NEW ENGLAND BLVD, BOCA RATON, FL, 33498
Millard Sheila Preside Agent 19351 State Road 7, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016791 ALL AMERICAN AUTO REPAIR ACTIVE 2016-02-15 2026-12-31 - 19351 STATE ROAD 7, BOCA RATON, FL, 33498
G15000042524 ALL AMERICAN LUBE AND TIRES EXPIRED 2015-04-28 2020-12-31 - 19351 NEW ENGLAND BOULEVARD, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
AMENDMENT 2020-06-22 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 Millard, Sheila, President -
CHANGE OF MAILING ADDRESS 2016-02-15 19351 NEW ENGLAND BLVD, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-07 19351 NEW ENGLAND BLVD, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-07 19351 State Road 7, BOCA RATON, FL 33498 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000078578 TERMINATED 1000000731754 PALM BEACH 2017-01-11 2037-02-10 $ 5,563.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000818025 TERMINATED 1000000728054 PALM BEACH 2016-11-30 2036-12-29 $ 25,460.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001162121 TERMINATED 1000000642002 PALM BEACH 2014-09-24 2034-12-17 $ 23,150.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001162139 TERMINATED 1000000642003 PALM BEACH 2014-09-24 2034-12-17 $ 6,338.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-17
Amendment 2020-06-22
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8697568610 2021-03-25 0455 PPS 19351 State Road 7, Boca Raton, FL, 33498-4764
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86847
Loan Approval Amount (current) 86847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33498-4764
Project Congressional District FL-22
Number of Employees 12
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87491.81
Forgiveness Paid Date 2021-12-23
5306487701 2020-05-01 0455 PPP 19351 STATE ROAD 7, BOCA RATON, FL, 33498-4764
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 88572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33498-4764
Project Congressional District FL-22
Number of Employees 11
NAICS code 811191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 89346.1
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State