Entity Name: | AUTOMAX OCALA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTOMAX 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: | 11 Jul 1996 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Oct 2003 (21 years ago) |
Document Number: | P96000058575 |
FEI/EIN Number |
593432726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1918 SW 17TH ST, OCALA, FL, 34474, US |
Mail Address: | P O BOX 3808, OCALA, FL, 34478 |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARSON FRANK A | President | 9530 midlothian tpke, north chesterfield, VA, 23235 |
HALE BRUCE W | Vice President | 9530 midlothian tpke, north chesterfield, VA, 23235 |
WOOTEN DONNA L | Secretary | 9530 midlothian tpke, north chesterfield, VA, 23235 |
BRILL NADINE | Agent | 2060 SW COLLEGE ROAD, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 1918 SW 17TH ST, OCALA, FL 34474 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 2060 SW COLLEGE ROAD, OCALA, FL 34474 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-06 | BRILL, NADINE | - |
CANCEL ADM DISS/REV | 2003-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRANCISCO VELEZ, JR. VS NGM INSURANCE COMPANY, AUTOMAX OCALA, INC., AND GREAT AMERICAN INSURANCE COMPANY | 5D2017-2562 | 2017-08-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FRANCISCO VELEZ, JR |
Role | Appellant |
Status | Active |
Representations | Roger D. Mason |
Name | GREAT AMERICAN INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | AUTOMAX OCALA, INC. |
Role | Appellee |
Status | Active |
Name | NGM INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | JULIE FRANCES JONES, Matthew G. Davis |
Name | Hon. Lisa D. Herndon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-09-05 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-08-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FRANCISCO VELEZ, JR |
Docket Date | 2017-08-17 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2017-08-17 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE JULIE FRANCES JONES 14324 |
On Behalf Of | NGM Insurance Company |
Docket Date | 2017-08-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-08-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-08-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2017-08-11 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2017-08-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/9/17 |
On Behalf Of | FRANCISCO VELEZ, JR |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5414977703 | 2020-05-01 | 0491 | PPP | 2060 SW College Rd, Ocala, FL, 34474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State