Search icon

CAR WASH SOLUTIONS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CAR WASH SOLUTIONS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR WASH SOLUTIONS OF FLORIDA, 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: 05 Mar 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Mar 2019 (6 years ago)
Document Number: P15000021469
FEI/EIN Number 47-3361899

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

Mail Address: USPS BX 15285, Sarasota, FL, 34277, US
Address: 3310 SW 7th St Suite 2, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILL JOHN President USPS Bx 15285, Sarasota, FL, 34277
HAMILL JOHN Director USPS Bx 15285, Sarasota, FL, 34277
HAMILL JOHN Treasurer USPS Bx 15285, Sarasota, FL, 34277
HAMILL JOHN Secretary USPS Bx 15285, Sarasota, FL, 34277
HAMILL JOHN Agent USPS BX 15285, Sarasota, FL, 34277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151377 CAR WASH SOLUTIONS OF FLORIDA, INC. ACTIVE 2021-11-11 2026-12-31 - 3310 SW 7TH ST, UNIT 2, OCALA, FL, 34474
G19000003684 CAR WASH SOLUTIONS, INC. EXPIRED 2019-01-08 2024-12-31 - PO BOX 15285, SARASOTA, FL, 34277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-02 3310 SW 7th St Suite 2, OCALA, FL 34474 -
NAME CHANGE AMENDMENT 2019-03-26 CAR WASH SOLUTIONS OF FLORIDA, INC. -
NAME CHANGE AMENDMENT 2019-01-02 DYNAMIC CAR WASH SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2018-04-29 3310 SW 7th St Suite 2, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 USPS BX 15285, Sarasota, FL 34277 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000647170 ACTIVE 2024-CA-004942-O ORANGE COUNTY CIRCUIT COURT 2024-09-24 2029-10-04 $278,587.93 IDEAL AUTO IMAGES INC., 4908 WEST COLONIAL DR, ORLANDO FL 32808
J24000556835 ACTIVE 1000001008779 MARION 2024-08-22 2044-08-28 $ 21,825.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J24000330942 ACTIVE 1000000995063 MARION 2024-05-22 2044-05-29 $ 70,632.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000599472 ACTIVE 1000000972745 MARION 2023-12-04 2043-12-06 $ 136,005.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000302459 TERMINATED 1000000892114 MARION 2021-06-11 2041-06-16 $ 11,575.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000176091 TERMINATED 1000000738158 LEE 2017-03-20 2037-03-30 $ 2,618.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-06-15
Name Change 2019-03-26
Name Change 2019-01-02
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-06-17

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
165562.00
Total Face Value Of Loan:
165562.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
483500.00
Total Face Value Of Loan:
483500.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106927.37
Total Face Value Of Loan:
106927.37

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165562
Current Approval Amount:
165562
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
166700.52
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106927.37
Current Approval Amount:
106927.37
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
107750.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-03-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
9
Inspections:
0
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State