Search icon

ATLANTIC AUTOMOTIVE & QUICK LUBE CENTER, INC.

Company Details

Entity Name: ATLANTIC AUTOMOTIVE & QUICK LUBE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Sep 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2002 (23 years ago)
Document Number: P97000077280
FEI/EIN Number 59-3510542
Address: 155 A1A BEACH BLVD, ST. AUGUSTINE, FL 32080
Mail Address: 155 A1A BEACH BLVD, ST. AUGUSTINE, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
FIRST LIGHT ACCOUNTING & PAYROLL, INC. Agent

Vice President

Name Role Address
HEYMEN, STERLING W Vice President 1184 Oak Ridge Road, ST AUGUSTINE, FL 32086

Secretary

Name Role Address
HEYMEN, STERLING W Secretary 1184 Oak Ridge Road, ST AUGUSTINE, FL 32086

President

Name Role Address
HERRING, JONATHAN A President 113 DRAKE ROAD, ST. AUGUSTINE, FL 32086

Treasurer

Name Role Address
HERRING, JONATHAN A Treasurer 113 DRAKE ROAD, ST. AUGUSTINE, FL 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-17 FIRST LIGHT ACCOUNTING & PAYROLL No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 4100 A1A SOUTH, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2015-04-23 155 A1A BEACH BLVD, ST. AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 155 A1A BEACH BLVD, ST. AUGUSTINE, FL 32080 No data
REINSTATEMENT 2002-06-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000676180 TERMINATED 1000000483799 ST JOHNS 2013-03-20 2033-04-04 $ 6,155.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000766134 TERMINATED 1000000232108 ST JOHNS 2011-11-17 2031-11-23 $ 71,944.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315483537 0419700 2012-01-12 155 A1A BEACH BOULEVARD, ST. AUGUSTINE, FL, 32084
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-01-18
Emphasis S: ELECTRICAL, L: EISAOF
Case Closed 2012-05-22

Related Activity

Type Referral
Activity Nr 203118179
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2012-04-02
Abatement Due Date 2012-04-05
Current Penalty 2040.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 05
Hazard CHEMICAL
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2012-04-02
Abatement Due Date 2012-04-05
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2012-04-02
Abatement Due Date 2012-04-26
Nr Instances 1
Nr Exposed 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6643028400 2021-02-10 0491 PPS 155 A1A Beach Blvd N/A, St Augustine, FL, 32080-5886
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114658
Loan Approval Amount (current) 114658
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32080-5886
Project Congressional District FL-05
Number of Employees 11
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 115269.51
Forgiveness Paid Date 2021-09-02
5057247109 2020-04-13 0491 PPP 155 A1A Beach Boulevard, St. Augustine, FL, 32080
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123000
Loan Approval Amount (current) 123000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Augustine, SAINT JOHNS, FL, 32080-0001
Project Congressional District FL-05
Number of Employees 13
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123748.25
Forgiveness Paid Date 2020-12-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State