Search icon

AUTO CLINIC OF CAPE CORAL INC. - Florida Company Profile

Company Details

Entity Name: AUTO CLINIC OF CAPE CORAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO CLINIC OF CAPE CORAL 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: 08 Sep 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2025 (3 months ago)
Document Number: P14000074299
FEI/EIN Number 47-1948831

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

Address: 1206 SE 9TH LN, UNIT B, CAPE CORAL, FL, 33990, US
Mail Address: 1206 SE 9TH LN, UNIT B, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAKAMURA ALBERTO President 1206 SE 9TH LN, CAPE CORAL, FL, 33990
Nakamura Alberto Agent 1206 SE 9TH LN, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-10 - -
REGISTERED AGENT NAME CHANGED 2021-04-01 Nakamura, Alberto -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Amendment 2025-02-10
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-06
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2195779003 2021-05-14 0455 PPS 1206 SE 9th Ln B, Cape Coral, FL, 33990-3065
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10424
Loan Approval Amount (current) 10424
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-3065
Project Congressional District FL-19
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10471.12
Forgiveness Paid Date 2021-11-10
7189867304 2020-04-30 0455 PPP 1206 SE 9th Unit B, CAPE CORAL, FL, 33990-3065
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33990-3065
Project Congressional District FL-19
Number of Employees 3
NAICS code 811111
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 15548.44
Forgiveness Paid Date 2021-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State