Search icon

ALL N 1 REPAIR & MAINTENANCE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ALL N 1 REPAIR & MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL N 1 REPAIR & MAINTENANCE, 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: 23 Aug 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2018 (6 years ago)
Document Number: P96000070278
FEI/EIN Number 593395610

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

Address: 1881 W Blue Springs Road, Nixa, MO, 65714, US
Mail Address: 1881 W Blue Springs Road, Nixa, MO, 65714, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALL N 1 REPAIR & MAINTENANCE, INC., ALABAMA 000-004-121 ALABAMA

Key Officers & Management

Name Role Address
Heath Tracy President 1881 W Blue Springs Rd, Nixa, MO, 65714
Heath Tracy Secretary 1881 W Blue Springs Rd, Nixa, MO, 65714
Heath Tracy Director 1881 W Blue Springs Rd, Nixa, MO, 65714
Holcomb Andrea Agent 2925 State Road 434, Longwood, FL, 32779
Heath Tracy Treasurer 1881 W Blue Springs Rd, Nixa, MO, 65714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000152895 RED DOG ROOFING ACTIVE 2020-12-02 2025-12-31 - 5310 ALPHA DRIVE, ORLANDO, FL, 32810
G14000096985 GO BUILDERS EXPIRED 2014-09-23 2019-12-31 - 2901 WEST STATE ROAD 434, #131, LONGWOOD, FL, 32779
G14000096995 GREATER ORLANDO BUILDERS EXPIRED 2014-09-23 2019-12-31 - 2901 WEST STATE ROAD 434, #131, LONGWOOD, FL, 32779
G14000096999 GO ROOFING EXPIRED 2014-09-23 2024-12-31 - 5310 ALPHA DR, ORLANDO, FL, 32810
G14000097002 GREATER ORLANDO ROOFING EXPIRED 2014-09-23 2024-12-31 - 5310 ALPHA DR, ORLANDO, FL, 32810
G13000104685 ALL N 1 CGC EXPIRED 2013-10-23 2018-12-31 - 1063 MAITLAND CENTER COMMONS BLVD, STE 100, MAITLAND, FL, 32751
G08295900200 ALL N 1 EXPIRED 2008-10-21 2013-12-31 - 1063 MAITLAND CENTER COMMONS BLVD., SUITE 100, MAITLAND, FL, 32751
G08295900207 ALL N 1 CERTIFIED GENERAL CONTRACTOR EXPIRED 2008-10-21 2013-12-31 - 1063 MAITLAND CENTER COMMONS BLVD., SUITE 100, MAITLAND, FL, 32751
G08252900378 ALL N 1 REPAIR EXPIRED 2008-09-08 2013-12-31 - 1063 MAITLAND CENTER COMMONS, SUITE 100, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1881 W Blue Springs Road, Nixa, MO 65714 -
CHANGE OF MAILING ADDRESS 2024-04-30 1881 W Blue Springs Road, Nixa, MO 65714 -
REGISTERED AGENT NAME CHANGED 2022-04-14 Holcomb, Andrea -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 2925 State Road 434, Longwood, FL 32779 -
AMENDMENT 2018-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-05
Amendment 2018-11-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9072648310 2021-01-30 0491 PPS 5310 Alpha Dr, Orlando, FL, 32810-4422
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69512.5
Loan Approval Amount (current) 69512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-4422
Project Congressional District FL-10
Number of Employees 6
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69864.82
Forgiveness Paid Date 2021-08-06
9539737409 2020-05-20 0491 PPP 5310 ALPHA DRIVE, ORLANDO, FL, 32810-4422
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32810-4422
Project Congressional District FL-10
Number of Employees 5
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60448.77
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State