Search icon

CROSS CREEK AUTO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CROSS CREEK AUTO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROSS CREEK AUTO SERVICE, 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: 29 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: P10000008628
FEI/EIN Number 271785783

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

Address: 10024 CROSS CREEK BLVD., TAMPA, FL, 33647, US
Mail Address: 10024 CROSS CREEK BLVD., TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSADO RAYMOND President 10024 CROSS CREEK BLVD., TAMPA, FL, 33647
ROSADO RAYMOND Secretary 10024 CROSS CREEK BLVD., TAMPA, FL, 33647
ROSADO RAYMOND Treasurer 10024 CROSS CREEK BLVD., TAMPA, FL, 33647
ROSADO RAYMOND Agent 10024 CROSS CREEK BLVD., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 ROSADO, RAYMOND -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000082251 TERMINATED 1000000858621 HILLSBOROU 2020-01-31 2040-02-05 $ 1,283.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000082269 TERMINATED 1000000858624 HILLSBOROU 2020-01-31 2040-02-05 $ 607.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000805109 TERMINATED 1000000851063 HILLSBOROU 2019-12-09 2039-12-11 $ 1,386.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000805117 TERMINATED 1000000851064 HILLSBOROU 2019-12-09 2029-12-11 $ 380.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9793887708 2020-05-01 0455 PPP 10024-A Cross Creek Blvd, Tampa, FL, 33647-2595
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9250
Loan Approval Amount (current) 9250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-2595
Project Congressional District FL-15
Number of Employees 4
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9313.36
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State