Search icon

INSTY TUNE & LUBE, INC. - Florida Company Profile

Company Details

Entity Name: INSTY TUNE & LUBE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSTY TUNE & LUBE, 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: 10 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2013 (12 years ago)
Document Number: P97000051087
FEI/EIN Number 593451659

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

Address: 14783 N. DALE MABRY HWY., TAMPA, FL, 33618
Mail Address: 14783 N. DALE MABRY HWY., TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALKOWSKI JOHN Vice President 3012 silvermill loop, land o lakes, FL, 34638
ALITO ANDREH President 8307 KIRKWOOD DR, TAMPA, FL, 33634
TAKEN TRISHMA N Secretary 8307 KIRKWOOD DR, TAMPA, FL, 33634
Taken Trishma N Treasurer 8307 Kirkwood Dr, Tampa, FL, 33634
FALKOWSKI JOHN Agent 3012 silvermill loop, land o lakes, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 3012 silvermill loop, land o lakes, FL 34638 -
REINSTATEMENT 2013-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2000-09-11 14783 N. DALE MABRY HWY., TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2000-09-11 FALKOWSKI, JOHN -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109314138 0420600 1997-07-08 14783 N. DALE MABRY, TAMPA, FL, 33618
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-07-09
Case Closed 1997-08-19

Related Activity

Type Complaint
Activity Nr 202351508
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A05
Issuance Date 1997-07-21
Abatement Due Date 1997-08-08
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1997-07-21
Abatement Due Date 1997-08-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1997-07-21
Abatement Due Date 1997-08-08
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1997-07-21
Abatement Due Date 1997-08-25
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-07-18
Abatement Due Date 1997-08-05
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1997-07-21
Abatement Due Date 1997-08-08
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-07-21
Abatement Due Date 1997-08-08
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6630468807 2021-04-20 0455 PPS 14783 N Dale Mabry Hwy, Tampa, FL, 33618-2025
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59586.6
Loan Approval Amount (current) 59586.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-2025
Project Congressional District FL-15
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59860.86
Forgiveness Paid Date 2021-10-06
1204087210 2020-04-15 0455 PPP 14783 N DALEMABRY HWY, TAMPA, FL, 33618
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69500
Loan Approval Amount (current) 69500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33618-1000
Project Congressional District FL-15
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70166.44
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State