Search icon

CONSUMER AUTO CREDIT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONSUMER AUTO CREDIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSUMER AUTO CREDIT, 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: 21 Dec 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2007 (18 years ago)
Document Number: P06000155940
FEI/EIN Number 412222710

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

Address: 6706 N. FLORIDA AVE., TAMPA, FL, 33604, US
Mail Address: 6706 N. FLORIDA AVE., TAMPA, FL, 33604, US
ZIP code: 33604
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ RONIEL A vice 6706 N. FLORIDA AVE., TAMPA, FL, 33604
Vasquez Pineau Angelica Agent 6706 N. FLORIDA AVE., TAMPA, FL, 33604
ESPEJO JIMMY President 6706 NORTH FLORIDA AVENUE, TAMPA, FL, 33604
VASQUEZ ANGELICA M Secretary 6706 N. FLORIDA AVE., TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000090047 TAMPA TRUCK OF FLORIDA ACTIVE 2024-07-29 2029-12-31 - 5507 N FLORIDA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 vasquez, Roniel S -
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 6706 N. FLORIDA AVE., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2013-02-12 6706 N. FLORIDA AVE., TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 6706 N. FLORIDA AVE., TAMPA, FL 33604 -
REINSTATEMENT 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000453581 TERMINATED 1000000934413 HILLSBOROU 2022-09-20 2042-09-21 $ 1,623.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000277618 TERMINATED 1000000925097 HILLSBOROU 2022-06-07 2042-06-08 $ 20,516.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000127757 TERMINATED 1000000879787 HILLSBOROU 2021-03-19 2041-03-24 $ 8,465.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000284291 TERMINATED 1000000879786 HILLSBOROU 2021-03-19 2042-06-15 $ 1,600.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J16000162432 TERMINATED 1000000706407 HILLSBOROU 2016-02-24 2036-03-02 $ 12,203.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000162440 TERMINATED 1000000706408 HILLSBOROU 2016-02-24 2036-03-02 $ 378.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000632142 TERMINATED 1000000483623 HILLSBOROU 2013-03-12 2033-03-27 $ 5,938.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000470295 TERMINATED 1000000475625 HILLSBOROU 2013-02-13 2033-02-20 $ 6,528.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000204389 TERMINATED 1000000434335 HILLSBOROU 2013-01-14 2023-01-23 $ 970.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000013178 TERMINATED 1000000332848 HILLSBOROU 2012-12-26 2033-01-02 $ 14,754.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-10
AMENDED ANNUAL REPORT 2019-06-06
AMENDED ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-12-17
ANNUAL REPORT 2018-04-27

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
102199.00
Total Face Value Of Loan:
102199.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$102,199
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,199
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$103,570.17
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $102,199

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State