Search icon

C & D. AUTOMOTIVE REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: C & D. AUTOMOTIVE REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & D. AUTOMOTIVE REPAIRS, 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: 28 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: P09000080345
FEI/EIN Number 271082523

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

Address: 2239 WEST CLAY ST., KISSIMMEE, FL, 34741
Mail Address: 3500 SUZETTE DR., KISSIMMEE, FL, 34746
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSKIERKO CHARLES E President 3500 SUZETTE DR., KISSIMMEE, FL, 34746
OSKIERKO CHARLES E Director 3500 SUZETTE DR., KISSIMMEE, FL, 34746
OSKIERKO, DIANE Secretary 3500 SUZETTE DR., KISSIMMEE, FL, 34746
OSKIERKO, DIANE Treasurer 3500 SUZETTE DR., KISSIMMEE, FL, 34746
OSKIERKO CHARLES E Agent 3500 SUZETTE DR., KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2015-03-09 - -
REGISTERED AGENT NAME CHANGED 2015-03-09 OSKIERKO, CHARLES E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 2239 WEST CLAY ST., KISSIMMEE, FL 34741 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000293391 ACTIVE 1000000742546 OSCEOLA 2017-05-11 2037-05-24 $ 7,657.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000293383 ACTIVE 1000000742544 OSCEOLA 2017-05-11 2037-05-24 $ 48,009.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000144307 ACTIVE 1000000704054 OSCEOLA 2016-01-29 2036-02-25 $ 15,391.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000144315 ACTIVE 1000000704056 OSCEOLA 2016-01-29 2036-02-25 $ 1,231.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001074612 ACTIVE 1000000697259 OSCEOLA 2015-10-22 2035-12-04 $ 19,829.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001074620 ACTIVE 1000000697260 OSCEOLA 2015-10-22 2035-12-04 $ 1,568.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001074646 ACTIVE 1000000697262 OSCEOLA 2015-10-22 2025-12-04 $ 446.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001051966 ACTIVE 1000000693186 OSCEOLA 2015-09-10 2025-12-04 $ 1,450.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000721237 ACTIVE 1000000652273 OSCEOLA 2015-01-27 2036-11-10 $ 4,497.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000721245 ACTIVE 1000000652275 OSCEOLA 2015-01-27 2036-11-10 $ 398.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-30
REINSTATEMENT 2023-07-05
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-03-09
ANNUAL REPORT 2013-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6465717101 2020-04-14 0455 PPP 2239 West Clay St, KISSIMMEE, FL, 34741
Loan Status Date 2022-03-09
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26239
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State