Search icon

CROWN AUTO TRANSPORT INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CROWN AUTO TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2002 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Apr 2010 (15 years ago)
Document Number: P02000010808
FEI/EIN Number 020535586
Address: 86104 Coastline Drive, Yulee, FL, 32097, US
Mail Address: 86104 Coastline Drive, Yulee, FL, 32097, US
ZIP code: 32097
City: Yulee
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING THOMAS EIV President 86104 Coastline Drive, Yulee, FL, 32097
KING ELLEN E Secretary 86104 Coastline Drive, Yulee, FL, 32097
KING ELLEN E Treasurer 86104 Coastline Drive, Yulee, FL, 32097
KING THOMAS EIV Agent 86104 Coastline Drive, Yulee, FL, 32097

Form 5500 Series

Employer Identification Number (EIN):
020535586
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 86104 Coastline Drive, Yulee, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 86104 Coastline Drive, Yulee, FL 32097 -
CHANGE OF MAILING ADDRESS 2019-03-15 86104 Coastline Drive, Yulee, FL 32097 -
REGISTERED AGENT NAME CHANGED 2016-01-04 KING, THOMAS E, IV -
CANCEL ADM DISS/REV 2010-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2005-03-07 CROWN AUTO TRANSPORT INC. -
CANCEL ADM DISS/REV 2003-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-03-06

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:
100800.00
Total Face Value Of Loan:
100800.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$100,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$102,020.8
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $100,800

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(904) 212-2004
Add Date:
1997-11-04
Operation Classification:
Auth. For Hire
power Units:
107
Drivers:
104
Inspections:
106
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State