Search icon

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

Headquarter
Company claim

Is this your business?

Get access!

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 (7 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:
Headquarter of
Company Number:
000-004-121
State:
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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69512.50
Total Face Value Of Loan:
69512.50
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43300.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26345.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$60,000
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,448.77
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $60,000
Jobs Reported:
6
Initial Approval Amount:
$69,512.5
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,512.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,864.82
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $69,507.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State