Search icon

ISLAND CLASSIC AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND CLASSIC AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND CLASSIC AUTOMOTIVE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 1983 (42 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: G43551
FEI/EIN Number 650032196

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

Address: 750 E SAMPLE ROAD, BUILDING 4 BAY 4, POMPANO BEACH, FL, 33064
Mail Address: 750 E SAMPLE ROAD, BUILDING 4 BAY 4, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREIBERG CARMEN V President 750 E SAMPLE ROAD 4-4, POMPANO BEACH, FL, 33064
FREIBERG CARMEN V Secretary 750 E SAMPLE ROAD 4-4, POMPANO BEACH, FL, 33064
FREIBERG CARMEN V Treasurer 750 E SAMPLE ROAD 4-4, POMPANO BEACH, FL, 33064
FREIBERG CARMEN V Agent 750 E SAMPLE ROAD, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112704 PREMIUM AUTO TRUCK SALES INC EXPIRED 2018-10-17 2023-12-31 - 750 E SAMPLE RD, STE 4-4, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-11-07 FREIBERG, CARMEN V -
AMENDMENT 2014-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-07 750 E SAMPLE ROAD, BUILDING 4 BAY 4, POMPANO BEACH, FL 33064 -
AMENDMENT 2013-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-20 750 E SAMPLE ROAD, BUILDING 4 BAY 4, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2013-06-20 750 E SAMPLE ROAD, BUILDING 4 BAY 4, POMPANO BEACH, FL 33064 -
NAME CHANGE AMENDMENT 1988-03-22 ISLAND CLASSIC AUTOMOTIVE, INC. -
NAME CHANGE AMENDMENT 1986-03-24 K-RICH ENTERPRISES, INC. -

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-22
Amendment 2014-11-07
ANNUAL REPORT 2014-02-27
Amendment 2013-06-20
ANNUAL REPORT 2013-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9825397306 2020-05-03 0455 PPP 750 E SAMPLE RD STE 4-4, POMPANO BEACH, FL, 33064-5100
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8740
Loan Approval Amount (current) 8740
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 Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064-5100
Project Congressional District FL-23
Number of Employees 1
NAICS code 441120
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 8831.23
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State