Search icon

1 STOP CAR & TRUCK REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: 1 STOP CAR & TRUCK REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1 STOP CAR & TRUCK REPAIR, 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: 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: 07 Dec 1999 (25 years ago)
Date of dissolution: 20 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: P99000105632
FEI/EIN Number 650969759

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

Address: 401 SOUTH U.S. 41 BYPASS, VENICE, FL, 34285
Mail Address: 277 Chinquaapin Rd, Ellijay, GA, 30536, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
1 STOP AUTO 401(K) PLAN 2014 650969759 2017-06-23 1 STOP CAR & TRUCK REPAIR, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-14
Business code 811110
Sponsor’s telephone number 9414854061
Plan sponsor’s address 401 S. US 41 BYPASS, VENICE, FL, 34285
1 STOP AUTO 401(K) PLAN 2013 650969759 2014-04-24 1 STOP CAR & TRUCK REPAIR, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-14
Business code 812990
Sponsor’s telephone number 9414854061
Plan sponsor’s address 401 S. US 41 BYPASS, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2014-04-24
Name of individual signing JOHN YUNKER
Valid signature Filed with authorized/valid electronic signature
1 STOP AUTO 401(K) PLAN 2012 650969759 2013-03-05 1 STOP CAR & TRUCK REPAIR, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-14
Business code 812990
Sponsor’s telephone number 9414854061
Plan sponsor’s address 401 S. US 41 BYPASS, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2013-03-05
Name of individual signing JOHN YUNKER
Valid signature Filed with authorized/valid electronic signature
1 STOP AUTO 401(K) PLAN 2011 650969759 2012-06-12 1 STOP CAR & TRUCK REPAIR, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-14
Business code 812990
Sponsor’s telephone number 9414854061
Plan sponsor’s address 401 S. US 41 BYPASS, VENICE, FL, 34285

Plan administrator’s name and address

Administrator’s EIN 650969759
Plan administrator’s name 1 STOP CAR & TRUCK REPAIR, INC.
Plan administrator’s address 401 S. US 41 BYPASS, VENICE, FL, 34285
Administrator’s telephone number 9414854061

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing JOHN YUNKER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Yunker Vicki President 277 Chinquaapin Rd, Ellijay, GA, 30536
J. David Ewing CPA Agent 401 SOUTH U.S 41 BYPASS, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-20 - -
CHANGE OF MAILING ADDRESS 2022-01-25 401 SOUTH U.S. 41 BYPASS, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2022-01-25 J. David Ewing CPA -
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 401 SOUTH U.S. 41 BYPASS, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-30 401 SOUTH U.S 41 BYPASS, VENICE, FL 34285 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-20
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-12-20
AMENDED ANNUAL REPORT 2021-11-24
AMENDED ANNUAL REPORT 2021-10-11
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7786417100 2020-04-14 0455 PPP 401 US HIGHWAY 41 BYP, VENICE, FL, 34285
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85072.5
Loan Approval Amount (current) 85072.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86183.17
Forgiveness Paid Date 2021-08-11
2904318808 2021-04-13 0455 PPS 401 US Highway 41 Byp, Venice, FL, 34285-4748
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85072
Loan Approval Amount (current) 85072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-4748
Project Congressional District FL-17
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85686.41
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State