Search icon

AUTOMATED SUBS CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AUTOMATED SUBS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMATED SUBS CORP. 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: 24 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: P97000007448
FEI/EIN Number 593426543

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

Address: 31087 CORTEZ BLVD, BROOKSVILLE, FL, 34602, US
Mail Address: 31087 CORTEZ BLVD, BROOKSVILLE, FL, 34602, US
ZIP code: 34602
City: Brooksville
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLLICA FRANK President 31087 CORTEZ BLVD., BROOKSVILLE, FL, 34602
MOLLICA FRANK Secretary 31087 CORTEZ BLVD., BROOKSVILLE, FL, 34602
MOLLICA FRANK Treasurer 31087 CORTEZ BLVD., BROOKSVILLE, FL, 34602
MOLLICA FRANK Director 31087 CORTEZ BLVD., BROOKSVILLE, FL, 34602
MOLLICA FRANK Agent 31087 CORTEZ BLVD, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-24 MOLLICA, FRANK -
REINSTATEMENT 2021-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 31087 CORTEZ BLVD, BROOKSVILLE, FL 34602 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 31087 CORTEZ BLVD, BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 2012-04-27 31087 CORTEZ BLVD, BROOKSVILLE, FL 34602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000253342 ACTIVE 1000000987287 HERNANDO 2024-04-13 2044-05-01 $ 22,535.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000359851 ACTIVE 1000000959739 HERNANDO 2023-07-25 2043-08-02 $ 36,289.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000359869 ACTIVE 1000000959741 HERNANDO 2023-07-25 2033-08-02 $ 540.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2024-03-27
REINSTATEMENT 2021-02-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
60399.50
Total Face Value Of Loan:
60399.50
Date:
2020-05-29
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:
24065.00
Total Face Value Of Loan:
24065.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$24,065
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,065
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$24,361.69
Servicing Lender:
First National Bank of Wauchula
Use of Proceeds:
Payroll: $24,065
Jobs Reported:
7
Initial Approval Amount:
$60,399.5
Date Approved:
2021-02-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,399.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $60,397.5
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