Search icon

COLE AUTO SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: COLE AUTO SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: F16000005347
FEI/EIN Number 814501725

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

Address: 11654 US HWY 1, SEBASTIAN, FL, 32958, US
Mail Address: 4445 20th St, Vero Beach, FL, 32966, US
ZIP code: 32958
County: Indian River
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
COLE JAMES Chairman 1246 32ND AVE. SW, VERO BEACH, FL, 32962
COLE JAMES President 1246 32ND AVE. SW, VERO BEACH, FL, 32962
COLE JAMES Treasurer 1246 32ND AVE. SW, VERO BEACH, FL, 32962
COLE JAMES Secretary 1246 32ND AVE. SW, VERO BEACH, FL, 32962
COLE JAMES Director 1246 32ND AVE. SW, VERO BEACH, FL, 32962
COLE ZACHARY LEE Director 1246 32ND AVE. SW, VERO BEACH, FL, 32962
COLE JAMES Agent 4445 20th St, Vero Beach, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 11654 US HWY 1, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 4445 20th St, Vero Beach, FL 32966 -
REINSTATEMENT 2017-10-16 - -
CHANGE OF MAILING ADDRESS 2017-10-16 11654 US HWY 1, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2017-10-16 COLE, JAMES -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-10-16
Foreign Profit 2016-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4955427308 2020-04-30 0455 PPP 11654 US HIGHWAY 1, SEBASTIAN, FL, 32958-8426
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184907
Loan Approval Amount (current) 184907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEBASTIAN, INDIAN RIVER, FL, 32958-8426
Project Congressional District FL-08
Number of Employees 38
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186599.03
Forgiveness Paid Date 2021-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State