Search icon

535 AUTO CARE CENTER INC. - Florida Company Profile

Company Details

Entity Name: 535 AUTO CARE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

535 AUTO CARE 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: 19 May 2009 (16 years ago)
Document Number: P09000044140
FEI/EIN Number 270199328

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

Address: 13480 STATE ROAD 535, ORLANDO, FL, 32821
Mail Address: 13480 STATE ROAD 535, ORLANDO, FL, 32821
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON WILLIAM M President 4305 SHOSHONE COURT, SAINT CLOUD, FL, 34772
NELSON TAMEE L Vice President 4305 SHOSHONE COURT, SAINT CLOUD, FL, 34772
NELSON TAMEE L Agent 4305 SHOSHONE COURT, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 4305 SHOSHONE COURT, SAINT CLOUD, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 13480 STATE ROAD 535, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2010-05-03 13480 STATE ROAD 535, ORLANDO, FL 32821 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2119417300 2020-04-29 0491 PPP 13480 STATE ROAD 535, ORLANDO, FL, 32821
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48460
Loan Approval Amount (current) 48460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32821-4000
Project Congressional District FL-09
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49021.6
Forgiveness Paid Date 2021-07-06
4730528603 2021-03-18 0455 PPS 4305 Shoshone Ct, Saint Cloud, FL, 34772-7478
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48460
Loan Approval Amount (current) 48460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34772-7478
Project Congressional District FL-09
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48814.49
Forgiveness Paid Date 2021-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State