Search icon

USA AUTO FINANCE, INC.

Company Details

Entity Name: USA AUTO FINANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: P14000048838
FEI/EIN Number 47-0976835
Address: 4642 w colonial dr, ORLANDO, FL 32808
Mail Address: 4642 w colonial dr, ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SULEIMAN, ABDELHAKIM Agent 4642 w colonial dr, ORLANDO, FL 32808

Director

Name Role Address
SULEIMAN, ABDELHAKIM Director 4642 w colonial dr, ORLANDO, FL 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118960 USA TIRE OUTLET EXPIRED 2015-11-24 2020-12-31 No data 4885 W. COLONIAL DR., SUITE A, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-17 4642 w colonial dr, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2024-05-17 4642 w colonial dr, ORLANDO, FL 32808 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-17 4642 w colonial dr, ORLANDO, FL 32808 No data
REINSTATEMENT 2023-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-28 SULEIMAN, ABDELHAKIM No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000055675 TERMINATED 1000000911582 ORANGE 2021-12-29 2042-02-02 $ 60.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-17
REINSTATEMENT 2023-09-27
REINSTATEMENT 2022-12-17
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-12-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-25
REINSTATEMENT 2015-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4661028503 2021-02-26 0491 PPP 4885 W Colonial Dr Ste A, Orlando, FL, 32808-7701
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-7701
Project Congressional District FL-10
Number of Employees 3
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10127.5
Forgiveness Paid Date 2022-06-13

Date of last update: 20 Feb 2025

Sources: Florida Department of State