Search icon

A PLUS CAR WASH & DETAILING INC. - Florida Company Profile

Company Details

Entity Name: A PLUS CAR WASH & DETAILING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A PLUS CAR WASH & DETAILING 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: 24 Dec 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: P15000102134
FEI/EIN Number 81-0967358

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

Address: 6410 N Armenia Ave, TAMPA, FL, 33604, US
Mail Address: 2522 W Tampa Bay Blvd, TAMPA, FL, 33607, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ LAZARO Agent 924 W KIRBY STREET, TAMPA, FL, 33604
ALVAREZ LAZARO President 924 W KIRBY STREET, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-18 6410 N Armenia Ave, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2024-07-18 6410 N Armenia Ave, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 924 W KIRBY STREET, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2021-04-28 ALVAREZ, LAZARO -
NAME CHANGE AMENDMENT 2017-01-23 A PLUS CAR WASH & DETAILING INC. -
REINSTATEMENT 2016-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-09
Name Change 2017-01-23
REINSTATEMENT 2016-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4432787203 2020-04-27 0455 PPP 6410 N ARMENIA AVE, TAMPA, FL, 33604-5712
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33604-5712
Project Congressional District FL-14
Number of Employees 10
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29744.75
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State