Search icon

PETER OCELLO'S SERVICENTER, INC. - Florida Company Profile

Company Details

Entity Name: PETER OCELLO'S SERVICENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETER OCELLO'S SERVICENTER, 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: 18 Nov 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2024 (5 months ago)
Document Number: F55632
FEI/EIN Number 592140929

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

Address: 8151 N. PINE ISLAND RD., TAMARAC, FL, 33321
Mail Address: 8151 N. PINE ISLAND RD., TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCELLO PETER S President 118 SW 100 TERR, CORAL SPRINGS, FL
OCELLO ROBERT Vice President 158 Blue Sky Drive, St. Johns, FL, 32259
OCELLO ROBERT Agent 8151 N. PINE ISLAND ROAD, TAMARAC, FL, 33321
OCELLO, BARBARA Secretary 118 SW 100 TERR, CORAL SPRINGS, FL
OCELLO, BARBARA Treasurer 118 SW 100 TERR, CORAL SPRINGS, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000115049 OCELLOS AUTOMOTIVE CENTER ACTIVE 2020-09-04 2025-12-31 - 8151 NORTH PINE ISLAND RD, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 OCELLO, ROBERT -
REINSTATEMENT 2018-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-04 8151 N. PINE ISLAND ROAD, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2001-09-27 8151 N. PINE ISLAND RD., TAMARAC, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2001-09-27 8151 N. PINE ISLAND RD., TAMARAC, FL 33321 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000447490 TERMINATED 1000000964159 BROWARD 2023-09-14 2043-09-20 $ 8,069.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000089623 TERMINATED 1000000944978 BROWARD 2023-02-23 2043-03-01 $ 1,263.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000565681 TERMINATED 1000000937418 BROWARD 2022-11-23 2042-12-21 $ 24,691.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000021818 TERMINATED 1000000912441 BROWARD 2021-12-31 2042-01-12 $ 1,708.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000158810 TERMINATED 1000000883459 BROWARD 2021-04-02 2041-04-07 $ 3,017.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000382594 TERMINATED 1000000868388 BROWARD 2020-11-19 2040-11-25 $ 2,394.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000762102 TERMINATED 1000000848436 BROWARD 2019-11-12 2039-11-20 $ 3,315.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000162107 TERMINATED 1000000779929 BROWARD 2018-04-16 2038-04-18 $ 16,237.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000149351 TERMINATED 1000000778663 BROWARD 2018-04-05 2038-04-11 $ 11,694.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001460816 TERMINATED 1000000529418 MIAMI-DADE 2013-09-25 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-11-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-08
REINSTATEMENT 2018-04-16
ANNUAL REPORT 2016-08-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5579298400 2021-02-09 0455 PPS 8151 NW 88th Ave, Tamarac, FL, 33321-1543
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67800
Loan Approval Amount (current) 67800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-1543
Project Congressional District FL-20
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68562.26
Forgiveness Paid Date 2022-03-31
2281997700 2020-05-01 0455 PPP 8151 NW 88TH AVE, TAMARAC, FL, 33321
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76375
Loan Approval Amount (current) 76375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMARAC, BROWARD, FL, 33321-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 441320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77360.49
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State