Search icon

TUSCUMBIA AUTO ACQUISITIONS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TUSCUMBIA AUTO ACQUISITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUSCUMBIA AUTO ACQUISITIONS, 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: 16 Jul 2013 (12 years ago)
Date of dissolution: 10 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: P13000059708
FEI/EIN Number 46-3196078

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

Address: 9001 E. Colonial Dr., ORLANDO, FL, 32817, US
Mail Address: 9001 E. Colonial Dr., ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TUSCUMBIA AUTO ACQUISITIONS, INC., ALABAMA 000-283-715 ALABAMA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ATKINSON CARL R President 9001 EAST COLONIAL DRIVE, ORLANDO, FL, 32817
RODRIGUEZ FRANK J Director 108 Harbor View Lane, Belleair Bluff, FL, 33770
ALDEN EDWARD Treasurer 9001 EAST COLONIAL DRIVE, ORLANDO, FL, 32817
ALLEN CHRISTOPHER Chief Financial Officer 9001 EAST COLONIAL DRIVE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 9001 E Colonial Dr, Attn: Corporate - 2nd Floor, Orlando, FL 32817-4176 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 9001 E Colonial Dr, Attn: Corporate - 2nd Floor, Orlando, FL 32817-4176 -
VOLUNTARY DISSOLUTION 2024-12-10 - -
CHANGE OF MAILING ADDRESS 2024-02-02 9001 E. Colonial Dr., ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 9001 E. Colonial Dr., ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-11-01 CORPORATION SERVICE COMPANY -

Documents

Name Date
ANNUAL REPORT 2025-01-13
Voluntary Dissolution 2024-12-10
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-21
Reg. Agent Change 2021-11-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2071307106 2020-04-10 0491 PPP 3407 W Colonial Drive, Orlando, FL, 32808-8026
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420779
Loan Approval Amount (current) 420779
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 1866
Servicing Lender Name First Bank of Boaz
Servicing Lender Address 124 S Main St, BOAZ, AL, 35957-2002
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-8026
Project Congressional District FL-10
Number of Employees 37
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 1866
Originating Lender Name First Bank of Boaz
Originating Lender Address BOAZ, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 424168.29
Forgiveness Paid Date 2021-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State