Search icon

THE COLISEUM MOTORS CORP. - Florida Company Profile

Company Details

Entity Name: THE COLISEUM MOTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COLISEUM MOTORS CORP. 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: 01 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (5 years ago)
Document Number: P11000077672
FEI/EIN Number 453139801

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

Address: 5465 Pensacola Boulevard, Pensacola, FL, 32505, US
Mail Address: 5465 Pensacola Boulevard, Pensacola, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO RODRIGO A President 5465 Pensacola Boulevard, Pensacola, FL, 32505
Moreno Tania A Vice President 713 N Spring ST, Pensacola, FL, 32501
Moreno Rodrigo ASr. Agent 5465 Pensacola Boulevard, Pensacola, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059662 THE COLISEUM MOTORS / COLISEUM MOTORS / MORENO MOTOR SPORTS ACTIVE 2018-05-16 2028-12-31 - 5465 PENSACOLA BOULEVARD, PENSACOLA, FL, 32505
G18000059656 MORENO MOTOR SPORTS ACTIVE 2018-05-16 2028-12-31 - 5465 PENSACOLA BOULEVARD, PENSACOAL, FL, 32505
G11000118929 THE COLISEUM MOTORS EXPIRED 2011-12-07 2016-12-31 - 5555 WOODBINE ROAD, PACE, FL, 32571
G11000104355 COLISEUM MOTORS EXPIRED 2011-10-25 2016-12-31 - 5555 WOODBINE ROAD, PACE, FL, 32571
G11000088281 COLISEUM MOTROS EXPIRED 2011-09-07 2016-12-31 - 5555 WOODBINE ROAD, PACE, FL, 32571

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-22 5465 Pensacola Boulevard, Pensacola, FL 32505 -
REINSTATEMENT 2019-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-22 5465 Pensacola Boulevard, Pensacola, FL 32505 -
CHANGE OF MAILING ADDRESS 2019-10-22 5465 Pensacola Boulevard, Pensacola, FL 32505 -
REGISTERED AGENT NAME CHANGED 2019-10-22 Moreno, Rodrigo Alvaro, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000687507 ACTIVE 1000001017831 ESCAMBIA 2024-10-23 2044-10-30 $ 4,272.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J20000100228 TERMINATED 1000000860094 ESCAMBIA 2020-02-10 2040-02-12 $ 1,444.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000803393 TERMINATED 1000000850794 ESCAMBIA 2019-12-04 2039-12-11 $ 2,370.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J19000381978 TERMINATED 1000000827916 ESCAMBIA 2019-05-23 2039-05-29 $ 2,446.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J18000445635 TERMINATED 1000000787272 ESCAMBIA 2018-06-20 2028-06-27 $ 897.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J17000674012 TERMINATED 1000000765611 SANTA ROSA 2017-12-08 2037-12-13 $ 4,243.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J17000674129 TERMINATED 1000000765630 ESCAMBIA 2017-12-08 2037-12-13 $ 5,620.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J17000624207 TERMINATED 1000000762023 SANTA ROSA 2017-11-06 2037-11-07 $ 36,609.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000311110 TERMINATED 1000000744644 SANTA ROSA 2017-05-26 2037-06-01 $ 1,685.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J16000647713 TERMINATED 1000000722782 SANTA ROSA 2016-09-21 2036-09-29 $ 3,776.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Court Cases

Title Case Number Docket Date Status
Crystal Trish Gonzalez VS Coliseum Motors, a Corporation and Charles Higbee 1D2022-3762 2022-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2019-CA 001857

Parties

Name Crystal Trish Gonzalez
Role Appellant
Status Active
Representations Robert C. Allen
Name THE COLISEUM MOTORS CORP.
Role Appellee
Status Active
Name Charles Higbee
Role Appellee
Status Active
Name Hon. Amy P. Brodersen
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 385 So. 3d 686
View View File
Docket Date 2023-07-21
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2023-06-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-06-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Charles Higbee
Docket Date 2023-06-02
Type Brief
Subtype Initial Brief
Description Initial Brief (duplicate of 4/10 IB)
On Behalf Of Crystal Trish Gonzalez
Docket Date 2023-05-19
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2023-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Crystal Trish Gonzalez
Docket Date 2023-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 154 pages
On Behalf Of Escambia Clerk
Docket Date 2022-12-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Crystal Trish Gonzalez
Docket Date 2022-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-11-30
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 17, 2022.
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Crystal Trish Gonzalez

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-03
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-15
REINSTATEMENT 2015-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9254037004 2020-04-09 0491 PPP 5465 PENSACOLA BLVD, PENSACOLA, FL, 32505-2519
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32505-2519
Project Congressional District FL-01
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29959.31
Forgiveness Paid Date 2021-06-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State