Search icon

WINDSOR AUTO SALVAGE INC. - Florida Company Profile

Company Details

Entity Name: WINDSOR AUTO SALVAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINDSOR AUTO SALVAGE 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: 14 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Jun 2008 (17 years ago)
Document Number: P04000104557
FEI/EIN Number 201407300

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

Address: 123 sw 80th Ave, OCALA, FL, 34481, US
Mail Address: P.O. BOX 770985, OCALA, FL, 34477, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARSON LAWRENCE President 4201 WHITE CHAPEL WAY, RALEIGH, NC, 27615
Carson Jeremy MCFO Chief Financial Officer 123 sw 80th Ave, OCALA, FL, 34481
CARSON Lawrence H Agent 181 SW 80th Ave, OCALA, FL, 34481
Carson Daniel N Vice President 123 sw 80th Ave, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-08-05 CARSON, Lawrence H -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 181 SW 80th Ave, OCALA, FL 34481 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-12 123 sw 80th Ave, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2012-11-01 123 sw 80th Ave, OCALA, FL 34481 -
CANCEL ADM DISS/REV 2008-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000827923 TERMINATED 1000000808002 MARION 2018-12-17 2038-12-19 $ 1,865.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000827931 TERMINATED 1000000808004 MARION 2018-12-17 2028-12-19 $ 339.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000578773 TERMINATED 1000000793440 MARION 2018-08-09 2028-08-15 $ 424.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-06-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8652557302 2020-05-01 0491 PPP 123 SW 80TH AVE, OCALA, FL, 34481
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34481-0090
Project Congressional District FL-03
Number of Employees 7
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22052.52
Forgiveness Paid Date 2021-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State