Search icon

A.D.E. OF PANAMA CITY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A.D.E. OF PANAMA CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jul 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2004 (21 years ago)
Document Number: S66255
FEI/EIN Number 593079161
Address: 959 WEST 15TH STREET, PANAMA CITY, FL, 32401
Mail Address: 959 WEST 15TH STREET, PANAMA CITY, FL, 32401
ZIP code: 32401
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINLEY SANDRA D Vice President 959 WEST 15TH STREET, PANAMA CITY, FL, 32401
FINLEY GREGORY C President 959 WEST 15TH STREET, PANAMA CITY, FL, 32401
Sloan Timothy J Agent 427 McKenzie Avenue, PANAMA CITY, FL, 32401
HILL KIMBERLEIGH Secretary 959 WEST 15TH STREET, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02270900156 PANAMA CITY TOYOTA ACTIVE 2002-09-30 2027-12-31 - 959 WEST 15TH STREET, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-18 Sloan, Timothy J -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 427 McKenzie Avenue, PANAMA CITY, FL 32401 -
REINSTATEMENT 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 959 WEST 15TH STREET, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2003-01-21 959 WEST 15TH STREET, PANAMA CITY, FL 32401 -
AMENDMENT 1997-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1389920.00
Total Face Value Of Loan:
1389920.00

Paycheck Protection Program

Jobs Reported:
111
Initial Approval Amount:
$1,441,844
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,441,844
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,450,139.54
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,441,844
Jobs Reported:
113
Initial Approval Amount:
$1,389,920
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,389,920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,403,240.07
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $1,389,920

Motor Carrier Census

DBA Name:
PANAMA CITY TOYOTA
Carrier Operation:
Interstate
Add Date:
2012-12-04
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State