Search icon

CARS AND PARTS INC. - Florida Company Profile

Company Details

Entity Name: CARS AND PARTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARS AND PARTS 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: 23 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2015 (10 years ago)
Document Number: P15000036955
FEI/EIN Number 473830136

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

Address: 12209 N. Nebraska Ave, Tampa, FL, 33612, US
Mail Address: 14719 Day Break Dr, Lutz, FL, 33549, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bousquet Kenneth President 14719 Day Break Dr, Lutz, FL, 33559
Bousquet Kenneth Agent 12209 N. Nebraska Ave, Tampa, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 12209 N. Nebraska Ave, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2023-03-29 12209 N. Nebraska Ave, Tampa, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 12209 N. Nebraska Ave, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2022-03-07 Bousquet, Kenneth -
AMENDMENT 2015-05-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000256408 TERMINATED 1000000886331 HILLSBOROU 2021-04-29 2041-05-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000825859 TERMINATED 1000000852561 HILLSBOROU 2019-12-16 2039-12-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000825990 TERMINATED 1000000852596 HILLSBOROU 2019-12-16 2039-12-18 $ 535.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000546752 TERMINATED 1000000836337 HILLSBOROU 2019-08-06 2039-08-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8410057302 2020-05-01 0455 PPP 12209 N. Nebraska Ave, Tampa, FL, 33612
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5172
Loan Approval Amount (current) 5172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-1800
Project Congressional District FL-15
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5248.29
Forgiveness Paid Date 2021-10-15

Date of last update: 02 May 2025

Sources: Florida Department of State