Search icon

ADVANCED VEHICLE MODIFICATIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANCED VEHICLE MODIFICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 1997 (28 years ago)
Document Number: P97000103289
FEI/EIN Number 593479827
Address: 2500 NW 6TH STREET., #103, OCALA, FL, 34475, US
Mail Address: 2500 NW 6 ST #103, OCALA, FL, 34475, US
ZIP code: 34475
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ewing McGuckin Jenny L Agent 12241 SE 57th Street, Morriston, FL, 32668
Stewart Stanton S President 16 Cedar Trace, OCALA, FL, 34472
MCGUCKIN Robert P Vice President 12241 SE 57th Street, Morriston, FL, 32668
Ewing McGuckin Jenny L Treasurer 12241 SE 57th Street, OCALA, FL, 32668
Stewart Jennifer Secretary 16 Cedar Trace, OCALA, FL, 34472

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
352-622-4469
Contact Person:
STAN STEWART
User ID:
P1500830

Unique Entity ID

Unique Entity ID:
UKMECJE6XJW3
CAGE Code:
6B9U0
UEI Expiration Date:
2026-05-19

Business Information

Activation Date:
2025-05-21
Initial Registration Date:
2011-03-14

Commercial and government entity program

CAGE number:
6B9U0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-21
CAGE Expiration:
2030-05-21
SAM Expiration:
2026-05-19

Contact Information

POC:
STAN STEWART

National Provider Identifier

NPI Number:
1023034790

Authorized Person:

Name:
MRS. NANCY W MCGUCKIN
Role:
VICE-PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
3526224469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062773 ADVANCED VEHICLE MODIFICATIONS ACTIVE 2019-05-30 2029-12-31 - 2500 NW 6TH STREET #103, OCALA, FL, 34475
G98084900047 AVM, INC. ACTIVE 1998-03-25 2028-12-31 - 2500 NW 6TH STREET, #103, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 12241 SE 57th Street, Morriston, FL 32668 -
REGISTERED AGENT NAME CHANGED 2020-01-28 Ewing McGuckin, Jenny Lynn -
CHANGE OF MAILING ADDRESS 2018-03-13 2500 NW 6TH STREET., #103, OCALA, FL 34475 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-01 2500 NW 6TH STREET., #103, OCALA, FL 34475 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24821P1795
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
33794.00
Base And Exercised Options Value:
33794.00
Base And All Options Value:
33794.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-08-09
Description:
VAN CONVERSION
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C24821P1131
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10863.70
Base And Exercised Options Value:
10863.70
Base And All Options Value:
10863.70
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-04-22
Description:
POWER WHEELCHAIR
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA24817P6109
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7159.00
Base And Exercised Options Value:
7159.00
Base And All Options Value:
7159.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-09-28
Description:
VAN CONVERSION
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
33320.00
Total Face Value Of Loan:
33320.00
Date:
2020-04-29
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:
28700.00
Total Face Value Of Loan:
28700.00
Date:
2020-04-29
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:
28700.00
Total Face Value Of Loan:
28700.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$33,320
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,565.56
Servicing Lender:
Florida CU
Use of Proceeds:
Payroll: $33,316
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$28,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,849.88
Servicing Lender:
Florida CU
Use of Proceeds:
Payroll: $28,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State