Search icon

AUSTIN HISTORICAL INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AUSTIN HISTORICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2011 (15 years ago)
Date of dissolution: 02 May 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: P11000017360
FEI/EIN Number 275028175
Address: 2113 S Division Ave., ORLANDO, FL, 32805, US
Mail Address: 2113 S Division Ave, ORLANDO, FL, 32805, US
ZIP code: 32805
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sidler Scott A President 635 Delaney Avenue, Orlando, FL, 32801
SIDLER SCOTT A Agent 635 Delaney Avenue, Orlando, FL, 32801

Form 5500 Series

Employer Identification Number (EIN):
275028175
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052499 AUSTIN HOME RESTORATIONS EXPIRED 2018-04-26 2023-12-31 - 2117 S DIVISION AVE, ORLANDO, FL, 32805
G17000061864 AUSTIN HISTORICAL EXPIRED 2017-06-05 2022-12-31 - 424 E CENTRAL BLVD., SUITE 548, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CONVERSION 2023-05-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000216829. CONVERSION NUMBER 100000239501
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 635 Delaney Avenue, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 2113 S Division Ave., ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2020-01-20 2113 S Division Ave., ORLANDO, FL 32805 -
NAME CHANGE AMENDMENT 2017-09-15 AUSTIN HISTORICAL INC. -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-18
Name Change 2017-09-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-08
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:
213205.00
Total Face Value Of Loan:
213205.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$85,282
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$213,205
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$215,360.74
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $213,205
Jobs Reported:
20
Initial Approval Amount:
$213,205
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$213,205
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$215,763.46
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $213,205

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State