Search icon

AUTO MASTERS OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: AUTO MASTERS OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO MASTERS OF OCALA, 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: 17 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2011 (14 years ago)
Document Number: P93000088020
FEI/EIN Number 593213390

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

Address: 2021 SW 27th Ave, OCALA, FL, 34471, US
Mail Address: 956 County Road 467, Lake Panasoffkee, FL, 33538, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Craddock Kevin O President 956 County Road 467, Lake Panasoffkee, FL, 33538
Craddock Sara G Vice President 956 County Road 467, Lake Panasoffkee, FL, 33538
Craddock Kevin O Agent 956 County Road 467, Lake Panasoffkee, FL, 33538

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099768 FISHER'S AUTO CARE ACTIVE 2018-09-10 2028-12-31 - 956 COUNTY ROAD 467, LAKE PANASOFFKEE, FL, 33538
G18000099769 FISHERS TOWING ACTIVE 2018-09-10 2028-12-31 - 956 COUNTY ROAD 467, LAKE PANASOFFKEE, FL, 33538
G94103000100 AUTOMASTERS SERVICE CENTER EXPIRED 1994-04-13 2024-12-31 - 1851 S. PINE AVE., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 2021 SW 27th Ave, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2013-03-14 2021 SW 27th Ave, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2013-03-14 Craddock, Kevin O -
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 956 County Road 467, Lake Panasoffkee, FL 33538 -
REINSTATEMENT 2011-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000001348 TERMINATED 1000000067140 04948 1698 2007-12-17 2028-01-02 $ 2,589.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2805837210 2020-04-16 0491 PPP 1851 S PINE AVE, OCALA, FL, 34471-8144
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189950
Loan Approval Amount (current) 189950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-8144
Project Congressional District FL-03
Number of Employees 21
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191321.86
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State