Search icon

STOFF MOTOR COMPANY - Florida Company Profile

Company Details

Entity Name: STOFF MOTOR COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STOFF MOTOR COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Oct 1999 (26 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: P99000090301
FEI/EIN Number 650956453

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

Address: 2665 U.S. HWY 1 S., SAINT AUGUSTINE, FL, 32086
Mail Address: 2665 U.S. HWY 1 S., SAINT AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOFF RICHARD R President 41 CLEVELAND COURT, PALM COAST, FL, 32137
STOFF RICHARD R Director 41 CLEVELAND COURT, PALM COAST, FL, 32137
STOFF DARLENE D Director 41 CLEVELAND COURT, PALM COAST, FL, 32137
STOFF DARLENE D Secretary 41 CLEVELAND COURT, PALM COAST, FL, 32137
STOFF DARLENE D Treasurer 41 CLEVELAND COURT, PALM COAST, FL, 32137
DAVIS DARCY C Vice President 2665 U.S. HWY 1 S., SAINT AUGUSTINE, FL, 32086
STOFF RICHARD R Agent 41 CLEVELAND COURT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-27 2665 U.S. HWY 1 S., SAINT AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2001-02-27 2665 U.S. HWY 1 S., SAINT AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-27 41 CLEVELAND COURT, PALM COAST, FL 32137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8317557000 2020-04-08 0491 PPP 2665 US 1 South, SAINT AUGUSTINE, FL, 32086
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 532667
Loan Approval Amount (current) 532667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32086-0001
Project Congressional District FL-06
Number of Employees 46
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 537904.89
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State