Search icon

CROWN EUROCARS, INC. - Florida Company Profile

Company Details

Entity Name: CROWN EUROCARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWN EUROCARS, 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: 14 Apr 1983 (42 years ago)
Document Number: G33328
FEI/EIN Number 592553792

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

Address: 6001 34TH ST. NORTH, ST. PETERSBURG, FL, 33714
Mail Address: 6001 34TH ST. NORTH, ST. PETERSBURG, FL, 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS JAMES R Director 6001 34TH STREET NORTH, ST. PETERSBURG, FL, 33714
MYERS JAMES R President 6001 34TH STREET NORTH, ST. PETERSBURG, FL, 33714
HAWKINS TERRY Director 6001 34TH STREET NORTH, ST. PETERSBURG, FL, 33714
HAWKINS TERRY Treasurer 6001 34TH STREET NORTH, ST. PETERSBURG, FL, 33714
FETKENHER DAVID R Secretary 6001 34TH STREET NORTH, ST. PETERSBURG, FL, 33714
HAWKINS KEVIN E Director 6001 34TH STREET NORTH, ST. PETERSBURG, FL, 33714
BRACKEN JASON M Vice President 6001 34TH STREET NORTH, ST. PETERSBURG, FL, 33714
MYERS, JAMES R. Agent 6001 34TH ST N, ST. PETERSBURG, FL, 33714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000096780 CROWN INEOS GRENADIER ACTIVE 2023-08-18 2028-12-31 - 5500 34TH ST NORTH, SAINT PETERSBURG, FL, 33714
G16000021664 AUDI CLEARWATER ACTIVE 2016-02-29 2026-12-31 - 6001 34TH STREET NORTH, ST. PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1992-03-06 MYERS, JAMES R. -
REGISTERED AGENT ADDRESS CHANGED 1992-03-06 6001 34TH ST N, ST. PETERSBURG, FL 33714 -
CHANGE OF PRINCIPAL ADDRESS 1989-04-25 6001 34TH ST. NORTH, ST. PETERSBURG, FL 33714 -
CHANGE OF MAILING ADDRESS 1989-04-25 6001 34TH ST. NORTH, ST. PETERSBURG, FL 33714 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6071607100 2020-04-14 0455 PPP 7671 US HIGHWAY 19 N, PINELLAS PARK, FL, 33781-2750
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3050450
Loan Approval Amount (current) 3050450
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 PINELLAS PARK, PINELLAS, FL, 33781-2750
Project Congressional District FL-13
Number of Employees 223
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3121070.01
Forgiveness Paid Date 2022-08-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State