Search icon

JOHN'S AUTO PARTS OF BUNNELL, INC. - Florida Company Profile

Company Details

Entity Name: JOHN'S AUTO PARTS OF BUNNELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN'S AUTO PARTS OF BUNNELL, 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 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2001 (23 years ago)
Document Number: V34537
FEI/EIN Number 593128739

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

Address: 3625 SOUTH U.S. HIGHWAY 1, BUNNELL, FL, 32110, US
Mail Address: P.O.BOX 1984, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASTNER, JOHN G Agent 3625 SOUTH U.S. HIGHWAY 1, BUNNELL, FL, 32110
KASTNER JOHN G Director 3725 SOUTH U.S. HIGHWAY 1, BUNNELL, FL, 32110
CORBRAN JAMES Vice President 66 ZEBULALH TR, PALM COAST, FL
ALLMAN NATALIE Secretary P.O. BOX 1973, BUNNELL, FL, 32110
ALLMAN NATALIE Treasurer P.O. BOX 1973, BUNNELL, FL, 32110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053726 JOHN'S AUTO PARTS ACTIVE 2024-04-23 2029-12-31 - PO BOX 1984, BUNNELL, FL, 32110
G08350700001 JOHN'S AUTO PARTS EXPIRED 2008-12-15 2013-12-31 - PO BOX 1984, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 3625 SOUTH U.S. HIGHWAY 1, BUNNELL, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 3625 SOUTH U.S. HIGHWAY 1, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2006-07-14 3625 SOUTH U.S. HIGHWAY 1, BUNNELL, FL 32110 -
REINSTATEMENT 2001-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900012961 LAPSED 01-1215CA 7TH JUD CIR CRT FLAGLER CTY 2006-08-08 2011-09-01 $20000.00 FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION, 3900 COMMONWEALTH BOULEVARD, TALLAHASSEE, FL 32399
J06900012960 LAPSED 01-1215CA 7TH JUD CIR CRT FLAGLER CTY 2005-10-26 2011-09-01 $75000.00 FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION, 3900 COMMONWEALTH BOULEVARD, TALLAHASSEE, FL 32399

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313880072 0419700 2010-11-16 3626 S. US 1, BUNNELL, FL, 32110
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-11-18
Emphasis S: FALL FROM HEIGHT, S: LEAD, S: NOISE, N: LEAD, L: SCRAPMTL, N: CHROME6
Case Closed 2011-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2011-03-03
Abatement Due Date 2011-04-19
Current Penalty 1530.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 2011-03-03
Abatement Due Date 2011-04-19
Current Penalty 1530.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100026 A01 V
Issuance Date 2011-03-03
Abatement Due Date 2011-04-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2011-03-03
Abatement Due Date 2011-04-19
Current Penalty 2550.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 2011-03-03
Abatement Due Date 2011-03-29
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5732667307 2020-04-30 0491 PPP 3625 S US Highway 1, Bunnell, FL, 32110
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198800
Loan Approval Amount (current) 198800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bunnell, FLAGLER, FL, 32110-0001
Project Congressional District FL-06
Number of Employees 34
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200213.69
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State