Search icon

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

Company claim

Is this your business?

Get access!

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
City: Kissimmee
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

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-14
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:
26200.00
Total Face Value Of Loan:
26239.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$26,200
Date Approved:
2020-04-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,239
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
LendingClub Bank, National Association
Use of Proceeds:
Payroll: $26,239

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State