Search icon

CREST CADILLAC COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CREST CADILLAC COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 1988 (37 years ago)
Document Number: M74170
FEI/EIN Number 650037542
Address: 2367 TAMIAMI TR S, VENICE, FL, 34293, US
Mail Address: 1800 BAY ROAD, SARASOTA, FL, 34239, US
ZIP code: 34293
City: Venice
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
DICKINSON PATRICK V Secretary 2200 BEE RIDGE RD., SARASOTA, FL, 34239
DICKINSON PATRICK V Director 2200 BEE RIDGE RD., SARASOTA, FL, 34239
GEYER ROBERT W President 1800 BAY ROAD, SARASOTA, FL, 34239
GEYER ROBERT W Director 1800 BAY ROAD, SARASOTA, FL, 34239
McNally Mary Pat Assistant Secretary 1800 BAY ROAD, SARASOTA, FL, 34239
Jackson Andrea G Treasurer 4900 Clark Rd, Sarasota, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037887 SUNSET CADILLAC OF VENICE ACTIVE 2015-04-15 2025-12-31 - 2367 TAMIAMI TRAIL, S., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-02 2367 TAMIAMI TR S, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2012-01-09 CROSS STREET CORPORATE SERVICES, LLC -
CHANGE OF MAILING ADDRESS 1998-02-25 2367 TAMIAMI TR S, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-10-28
AMENDED ANNUAL REPORT 2019-10-02
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-05-07

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
701050.00
Total Face Value Of Loan:
701050.00

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$701,050
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$701,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$705,723.67
Servicing Lender:
Ally Bank
Use of Proceeds:
Payroll: $701,050

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State