Search icon

CARS AND CREDIT OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CARS AND CREDIT OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARS AND CREDIT OF NORTH FLORIDA, 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: 24 May 2001 (24 years ago)
Document Number: P01000054346
FEI/EIN Number 593720779

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

Address: 390 HANSEN AVE, ORANGE PARK, FL, 32065
Mail Address: 1200 CASSAT AVE., JACKSONVILLE, FL, 32205
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISLEY JOHN P President 1200 CASSAT AVE., JACKSONVILLE, FL, 32205
RISLEY JOHN P Agent 1200 CASSAT AVE, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01169900205 SELECT CAR AND TRUCK STORE ACTIVE 2001-06-19 2026-12-31 - 1200 CASSAT AVENUE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 390 HANSEN AVE, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2006-04-17 RISLEY, JOHN P -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 1200 CASSAT AVE, JACKSONVILLE, FL 32205 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000086842 TERMINATED 1000000571927 DUVAL 2014-01-08 2034-01-15 $ 447.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9103037007 2020-04-09 0491 PPP 390 Hansen Avenue, ORANGE PARK, FL, 32065-6740
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162545
Loan Approval Amount (current) 162545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32065-6740
Project Congressional District FL-04
Number of Employees 9
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164220.12
Forgiveness Paid Date 2021-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State