Search icon

AUTOMAX OCALA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
17-CA-000630-A-X

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 608852
Loan Approval Amount (current) 608852
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 Ocala, MARION, FL, 34474-0001
Project Congressional District FL-03
Number of Employees 42
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 616641.97
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State