Search icon

WINTER PARK AUTO MALL CORP. - Florida Company Profile

Company Details

Entity Name: WINTER PARK AUTO MALL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINTER PARK AUTO MALL CORP. 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: 22 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2007 (18 years ago)
Document Number: P00000116654
FEI/EIN Number 593687093

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

Address: 3520 W COLONIAL DR, ORLANDO, FL, 32808
Mail Address: 3520 W COLONIAL DR, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIFAI RAMI Secretary 3520 W. COLONIAL DR, ORLANDO, FL, 32808
RIFAI RAMI Treasurer 3520 W. COLONIAL DR, ORLANDO, FL, 32808
RIFAI RAMI Director 3520 W. COLONIAL DR, ORLANDO, FL, 32808
RIFAI NOUHA Secretary 3520 W COLONIAL DR, ORLANDO, FL, 32808
RIFAI RAMI M Agent 8948 jonathan manor dr, ORLANDO, FL, 32819
RIFAI RAMI President 3520 W. COLONIAL DR, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 8948 jonathan manor dr, ORLANDO, FL 32819 -
AMENDMENT 2007-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-03-09 RIFAI, RAMI MANGER -
CHANGE OF PRINCIPAL ADDRESS 2004-01-19 3520 W COLONIAL DR, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2004-01-19 3520 W COLONIAL DR, ORLANDO, FL 32808 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000918414 TERMINATED 1000000187254 ORANGE 2010-09-08 2030-09-15 $ 166,799.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000241130 TERMINATED 1000000141612 ORANGE 2009-10-08 2030-02-16 $ 3,990.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000047691 TERMINATED 1000000022805 08495 4180 2006-02-24 2011-03-08 $ 71,400.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3943617304 2020-04-29 0491 PPP 8948 jonathan manor dr, ORLANDO, FL, 32808-4827
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8879.28
Loan Approval Amount (current) 8879.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32808-4827
Project Congressional District FL-10
Number of Employees 5
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8947.32
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State