Search icon

F & S AUTO CENTER INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: F & S AUTO CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & S AUTO CENTER 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 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2025 (6 months ago)
Document Number: P09000026795
FEI/EIN Number 264532733

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

Address: 466 W OAKRIDGE RD, ORLANDO, FL, 32809
Mail Address: 466 W OAKRIDGE RD, ORLANDO, FL, 32809
ZIP code: 32809
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTOMAYOR FELICIANO President 466 W OAKRIDGE RD, ORLANDO, FL, 32809
SOTOMAYOR FELICIANO Agent 466 W OAKRIDGE RD, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047566 F & S AUTO CENTER ACTIVE 2019-04-16 2029-12-31 - 466 W OAKRIDGE RD, ORLANDO, FL, 32809
G09084900436 F & S AUTO CENTER EXPIRED 2009-03-25 2014-12-31 - 466 W OAKRIDGE RD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-10-30 - -
REGISTERED AGENT NAME CHANGED 2020-10-30 SOTOMAYOR, FELICIANO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001344176 TERMINATED 1000000521108 ORANGE 2013-08-21 2023-09-05 $ 541.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2025-01-16
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-10-30
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-09

USAspending Awards / Financial Assistance

Date:
2021-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
250100.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,500
Date Approved:
2020-05-26
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $7,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State