Search icon

CROWN MOTORS OF CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: CROWN MOTORS OF CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWN MOTORS OF CLEARWATER, 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: 23 Dec 1985 (39 years ago)
Document Number: H91111
FEI/EIN Number 592636427

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

Address: CROWN ACURA, 18911 U. S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33764, US
Mail Address: 6001 34TH ST N, ST PETERSBURG, FL, 33714, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS, JAMES R. Agent 6001 34TH STREET NORTH, ST. PETERSBURG, FL, 33714
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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92346000150 CROWN ACURA ACTIVE 1992-12-11 2027-12-31 - 6001 34TH STREET N, 6001 34TH STREET NORTH, ST PETERSBURG, FL, 33714, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 CROWN ACURA, 18911 U. S. HIGHWAY 19 NORTH, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 1995-03-22 CROWN ACURA, 18911 U. S. HIGHWAY 19 NORTH, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 1992-03-24 MYERS, JAMES R. -
REGISTERED AGENT ADDRESS CHANGED 1992-03-24 6001 34TH STREET 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 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7249217104 2020-04-14 0455 PPP 18911 U. S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33764
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 672072
Loan Approval Amount (current) 672072
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 Unanswered
Project Address CLEARWATER, PINELLAS, FL, 33764-0001
Project Congressional District FL-13
Number of Employees 50
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 686912.82
Forgiveness Paid Date 2022-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State