Search icon

ADVANCED VEHICLE MODIFICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED VEHICLE MODIFICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED VEHICLE MODIFICATIONS, 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: 05 Dec 1997 (27 years ago)
Document Number: P97000103289
FEI/EIN Number 593479827

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

Address: 2500 NW 6TH STREET., #103, OCALA, FL, 34475, US
Mail Address: 2500 NW 6 ST #103, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023034790 2006-07-14 2020-08-22 2520 NW 6TH ST, OCALA, FL, 344755779, US 2520 NW 6TH ST, OCALA, FL, 344755779, US

Contacts

Phone +1 352-622-4467
Fax 3526224469

Authorized person

Name MRS. NANCY W MCGUCKIN
Role VICE-PRESIDENT
Phone 3526224467

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 1466
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number R9191
State FL

Key Officers & Management

Name Role Address
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
Ewing McGuckin Jenny L Agent 12241 SE 57th Street, Morriston, FL, 32668

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA24812P3047 2012-04-04 2012-04-04 2012-05-04
Unique Award Key CONT_AWD_VA24812P3047_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MEDICAL EQUIPMENT
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ADVANCED VEHICLE MODIFICATIONS, INC.
UEI UKMECJE6XJW3
Legacy DUNS 017522223
Recipient Address 2520 NW 6TH ST, OCALA, 344755779, UNITED STATES
PO AWARD VA24812P2717 2012-03-16 2012-04-15 2012-04-15
Unique Award Key CONT_AWD_VA24812P2717_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HYDRAULIC FULL PLATFORM LIFT
NAICS Code 624120: SERVICES FOR THE ELDERLY AND PERSONS WITH DISABILITIES
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient ADVANCED VEHICLE MODIFICATIONS, INC.
UEI UKMECJE6XJW3
Legacy DUNS 017522223
Recipient Address 2520 NW 6TH ST, OCALA, 344755779, UNITED STATES
PO AWARD V675CU9713 2011-09-16 2011-10-16 2011-10-16
Unique Award Key CONT_AWD_V675CU9713_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS ORDER / LIFT, MANUAL FOR MANUAL WHEELCHAIR / ADVANCED VEHICLE MODIFICATIONS
NAICS Code 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient ADVANCED VEHICLE MODIFICATIONS, INC.
UEI UKMECJE6XJW3
Legacy DUNS 017522223
Recipient Address 2520 NW 6TH ST, OCALA, 344755779, UNITED STATES
PO AWARD VA573K14497 2011-08-30 2011-08-30 2011-09-29
Unique Award Key CONT_AWD_VA573K14497_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MILLIENNIUM L955 PLTFRM LIFT&PERMALOCK LOCKDOWN SYSTEM
NAICS Code 624120: SERVICES FOR THE ELDERLY AND PERSONS WITH DISABILITIES
Product and Service Codes 2310: PASSENGER MOTOR VEHICLES

Recipient Details

Recipient ADVANCED VEHICLE MODIFICATIONS, INC.
UEI UKMECJE6XJW3
Legacy DUNS 017522223
Recipient Address 2520 NW 6TH ST, OCALA, 344755779, UNITED STATES
PO AWARD VA5731J6789 2011-03-16 2011-04-15 2011-04-15
Unique Award Key CONT_AWD_VA5731J6789_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MEDICAL SUPPLIES
NAICS Code 624120: SERVICES FOR THE ELDERLY AND PERSONS WITH DISABILITIES
Product and Service Codes 2310: PASSENGER MOTOR VEHICLES

Recipient Details

Recipient ADVANCED VEHICLE MODIFICATIONS, INC.
UEI UKMECJE6XJW3
Legacy DUNS 017522223
Recipient Address 2520 NW 6TH ST, OCALA, 344755779, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4970018308 2021-01-23 0491 PPS 4015 SE 15th St, Ocala, FL, 34471-4919
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33320
Loan Approval Amount (current) 33320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-4919
Project Congressional District FL-03
Number of Employees 6
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33565.56
Forgiveness Paid Date 2021-10-25
3917207306 2020-04-29 0491 PPP 2500 NW 6TH ST, OCALA, FL, 34475
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34475-0001
Project Congressional District FL-06
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28849.88
Forgiveness Paid Date 2020-11-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1500830 ADVANCED VEHICLE MODIFICATIONS, INC. - UKMECJE6XJW3 2500 NW 6TH ST, #103, OCALA, FL, 34475-5799
Capabilities Statement Link -
Phone Number 352-622-4467
Fax Number 352-622-4469
E-mail Address stan@avmmobility.com
WWW Page -
E-Commerce Website -
Contact Person STAN STEWART
County Code (3 digit) 083
Congressional District 03
Metropolitan Statistical Area 5790
CAGE Code 6B9U0
Year Established 1997
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 624120
NAICS Code's Description Services for the Elderly and Persons with Disabilities
Buy Green Yes
Code 621610
NAICS Code's Description Home Health Care Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 03 Apr 2025

Sources: Florida Department of State