Search icon

CARS OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: CARS OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARS OF TAMPA, 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: 30 Sep 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: P11000085997
FEI/EIN Number 453479716

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

Address: 11028 N FLORIDA AVE., TAMPA, FL, 33612, US
Mail Address: 11028 N FLORIDA AVE., TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOPDEMIR YASIN Owner 11028 N FLORIDA AVE., TAMPA, FL, 33612
TOPDEMIR YASIN Agent 11028 N FLORIDA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 11028 N FLORIDA AVE., TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2023-01-30 11028 N FLORIDA AVE., TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2023-01-30 TOPDEMIR, YASIN -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 11028 N FLORIDA AVE, TAMPA, FL 33612 -
AMENDMENT 2018-03-02 - -
REINSTATEMENT 2012-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8969988307 2021-01-30 0455 PPS 10409 N Florida Ave, Tampa, FL, 33612-6708
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45625
Loan Approval Amount (current) 45625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-6708
Project Congressional District FL-15
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46540.03
Forgiveness Paid Date 2023-02-07
6733367405 2020-05-15 0455 PPP 10409 FLORIDA AVE, TAMPA, FL, 33612
Loan Status Date 2020-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45552
Loan Approval Amount (current) 45552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-1800
Project Congressional District FL-15
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46447.86
Forgiveness Paid Date 2022-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State