Search icon

SOUTH BAY LUBE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BAY LUBE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BAY 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: 11 Jul 1997 (28 years ago)
Document Number: P97000060912
FEI/EIN Number 593457634

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

Address: 2040 Whitfield Park Avenue, SARASOTA, FL, 34243, US
Mail Address: 2040 Whitfield Park Avenue, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JASON President 2040 Whitfield Park Avenue, SARASOTA, FL, 34243
THOMAS JASON Director 2040 Whitfield Park Avenue, SARASOTA, FL, 34243
THOMAS JASON Secretary 2040 Whitfield Park Avenue, SARASOTA, FL, 34243
OSKARSSON LEIF President 2040 Whitfield Park Avenue, SARASOTA, FL, 34243
OSKARSSON LEIF Director 2040 Whitfield Park Avenue, SARASOTA, FL, 34243
OSKARSSON LEIF Treasurer 2040 Whitfield Park Avenue, SARASOTA, FL, 34243
THOMAS JASON Agent 2040 Whitfield Park Avenue, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048865 JIFFY LUBE ACTIVE 2019-04-19 2029-12-31 - 2040 WHITFIELD PARK AVE, SARASOTA, FL, 34243
G14000065814 SIGNWORX ACTIVE 2014-06-25 2029-12-31 - 2040 WHITFIELD PARK AVE, SARASOTA, FL, 34243
G08014900099 JIFFY LUBE EXPIRED 2008-01-11 2013-12-31 - 1513 N WASHINGTON BLVD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 2040 Whitfield Park Avenue, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2017-02-11 2040 Whitfield Park Avenue, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-11 2040 Whitfield Park Avenue, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2009-04-14 THOMAS, JASON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000721313 TERMINATED 1000000175741 VOLUSIA 2010-06-21 2030-07-07 $ 4,677.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000721362 TERMINATED 1000000175747 ORANGE 2010-06-15 2030-07-07 $ 4,022.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000721370 TERMINATED 1000000175748 ORANGE 2010-06-15 2030-07-07 $ 2,891.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000721123 TERMINATED 1000000175718 ORANGE 2010-06-15 2030-07-07 $ 3,586.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000721156 TERMINATED 1000000175723 ORANGE 2010-06-15 2030-07-07 $ 2,893.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000721180 TERMINATED 1000000175726 ORANGE 2010-06-15 2030-07-07 $ 2,886.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000721339 TERMINATED 1000000175743 ORANGE 2010-06-15 2030-07-07 $ 4,690.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000721321 TERMINATED 1000000175742 ORANGE 2010-06-15 2030-07-07 $ 2,247.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000721347 TERMINATED 1000000175744 ORANGE 2010-06-15 2030-07-07 $ 2,068.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000721297 TERMINATED 1000000175739 SEMINOLE 2010-06-14 2030-07-07 $ 3,043.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347562845 0419730 2024-06-18 13676 WEST COLONIAL DRIVE, WINTER GARDEN, FL, 34787
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-06-18
Emphasis N: AMPUTATE
Case Closed 2024-09-08

Related Activity

Type Referral
Activity Nr 2174035
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2024-07-30
Current Penalty 4610.0
Initial Penalty 4610.0
Final Order 2024-08-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(d)(1): Pulley(s) with part(s) seven feet or less from the floor or work platform were not guarded in accordance with the requirements specified in 29 CFR 1910.219(m) and (o): (a) On or about June 13, 2024, at the shop: employees were exposed to amputation hazards, in that a guard was not installed on the Black Max two stage air compressor pulley.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 B01 I
Issuance Date 2024-07-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-08-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(b)(1)(i): A flywheel that was located so that any part is seven (7) feet or less above a floor or platform was not guarded with an enclosure of sheet, perforated, or expanded metal, or woven wire. a.) On or about June 21 2024, at the shop employees were exposed to amputation hazards in that a guard was not installed on the Black Max two stage air compressor.
345187116 0420600 2021-03-10 7561 SW HIGHWAY 200, OCALA, FL, 34476
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-03-10
Emphasis N: AMPUTATE
Case Closed 2021-08-20

Related Activity

Type Referral
Activity Nr 1735301
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19040039 A02
Issuance Date 2021-07-30
Abatement Due Date 2021-09-16
Current Penalty 5266.8
Initial Penalty 8778.0
Final Order 2021-08-20
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) On or about February 6, 2021, a left middle finger tip amputation of an employee was not reported within 24 hours after the work-related incident to OSHA, as the report was received on February 16, 2021.
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2021-07-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-08-20
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: At the automobile shop located at 7561 SW Highway 200, Ocala, Florida 34476. a) As observed on or about March 10, 2021, the south-east upper-bay fire extinguisher was blocked by equipment.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2013087103 2020-04-10 0455 PPP 2040 WHITFIELD PARK AVE, SARASOTA, FL, 34243-4006
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1287622
Loan Approval Amount (current) 1314297
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 Existing or more than 2 years old
Project Address SARASOTA, MANATEE, FL, 34243-4006
Project Congressional District FL-16
Number of Employees 218
NAICS code 811198
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 1327259.93
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State