Search icon

THE CRAIG COLLECTION, LTD., INC. - Florida Company Profile

Company Details

Entity Name: THE CRAIG COLLECTION, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CRAIG COLLECTION, LTD., 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: 31 Dec 1986 (38 years ago)
Document Number: J49718
FEI/EIN Number 650356769

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

Address: 1850 N STATE ROAD 7, HOLLYWOOD, FL, 33021, US
Mail Address: C/O CRAIG ZINN AUTOMOTIVE GROUP, 1841 N. STATE RD 7, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINN CRAIG M President C/O CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL, 33021
STAMPONE ANTHONY D Vice President C/O CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL, 33021
PARKE PATRICIA A Secretary C/O CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL, 33021
JOCKERS ALAN N Agent 1841 N STATE RD 7, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007102 THE CRAIG ZINN AUTOMOTIVE GROUP ACTIVE 2016-01-20 2026-12-31 - 1841 N. STATE ROAD 7, HOLLYWOOD, FL, 33021
G12000095512 FLORIDA TOYOTA RENTALS ACTIVE 2012-09-29 2027-12-31 - 1841 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
G10000015720 THE CRAIG ZINN AUTOMOTIVE GROUP EXPIRED 2010-02-18 2015-12-31 - 1850 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
G05061700105 441 AUTO RENTAL ACTIVE 2005-03-02 2025-12-31 - 3201-A N STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1850 N STATE ROAD 7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-04-24 1850 N STATE ROAD 7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 1841 N STATE RD 7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2016-03-18 JOCKERS, ALAN N -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3929317704 2020-05-01 0455 PPP 1841 N STATE ROAD 7, HOLLYWOOD, FL, 33021
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52714
Loan Approval Amount (current) 52714
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 8
NAICS code 441110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53391.34
Forgiveness Paid Date 2021-08-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State