Search icon

CROWN AUTO BODY REPAIR & SALES INC. - Florida Company Profile

Company Details

Entity Name: CROWN AUTO BODY REPAIR & SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWN AUTO BODY REPAIR & SALES 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: 26 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2005 (20 years ago)
Document Number: P00000052688
FEI/EIN Number 593651980

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

Address: 330 MASON AVE, HOLLY HILL, FL, 32117, US
Mail Address: 330 Mason Ave, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSIVAND BEHROZ Agent 330 MASON AVE, HOLLY HILL, FL, 32117
OSIVAND BEHROZ President 330 MASON AVE, HOLLY HILL, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031879 CROWN AUTO SALES EXPIRED 2013-04-02 2018-12-31 - 1020 A. S.NOVA RD., ORMOND BEACH, FL, 32174
G13000033583 CROWN AUTO SALES EXPIRED 2013-03-28 2018-12-31 - 330 MASON AVE, HOLLY HILL, FL, 32117
G08182900316 MASON WIRELESS PLUS EXPIRED 2008-06-30 2013-12-31 - 330 MASON AVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-14 330 MASON AVE, HOLLY HILL, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-28 330 MASON AVE, HOLLY HILL, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-28 330 MASON AVE, HOLLY HILL, FL 32117 -
REINSTATEMENT 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2002-04-29 OSIVAND, BEHROZ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000637710 TERMINATED 1000000796626 VOLUSIA 2018-09-06 2038-09-12 $ 3,798.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15001080148 ACTIVE 1000000698146 VOLUSIA 2015-11-17 2035-12-04 $ 125,188.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6828647910 2020-06-16 0491 PPP 330 MASON AVE, HOLLY HILL, FL, 32117-5038
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15167
Loan Approval Amount (current) 15167
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLY HILL, VOLUSIA, FL, 32117-5038
Project Congressional District FL-06
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 15438.76
Forgiveness Paid Date 2022-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State