Search icon

OAKLAND PARK TIRE & AUTO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: OAKLAND PARK TIRE & AUTO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKLAND PARK TIRE & AUTO SERVICE, 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: 19 Dec 1995 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P95000095760
FEI/EIN Number 650629610

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

Address: 2873 NW 21ST AVE, OAKLAND PARK, FL, 33311
Mail Address: 2873 NW 21ST AVE, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDD DANIEL President 2873 NW 21ST AVE, OAKLAND PARK, FL, 33311
PERELSTINE STEVE Secretary 2873 NW 21ST AVE, OAKLAND PARK, FL, 33311
PERELSTINE STEVE Treasurer 2873 NW 21ST AVE, OAKLAND PARK, FL, 33311
RUDD DANIEL S Agent 8258 ROSE MARIE AVENUE W, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 8258 ROSE MARIE AVENUE W, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT NAME CHANGED 2002-04-15 RUDD, DANIEL S -
CHANGE OF PRINCIPAL ADDRESS 1999-03-14 2873 NW 21ST AVE, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 1999-03-14 2873 NW 21ST AVE, OAKLAND PARK, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5390477406 2020-05-12 0455 PPP 2873 NW 21st Ave, FORT LAUDERDALE, FL, 33311
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26232.8
Forgiveness Paid Date 2021-10-06

Date of last update: 01 May 2025

Sources: Florida Department of State