Search icon

P.C. MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: P.C. MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.C. MOTORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000030100
FEI/EIN Number 46-1918066

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

Address: 310 North Collins Street, PLANT CITY, FL, 33563, US
Mail Address: 310 North Collins Street, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS KRISTINA K Chairman 12410 ELOIAN DRIVE, THONOTOSASSA, FL, 33592
ELLIS DONNA L Vice President 6213 KNOTTY PINE DR. SE, WINTER HAVEN, FL, 33884
ELLIS CHRISTOPHER Agent 310 North Collins Street, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036951 P.C. MOTORS, LLC EXPIRED 2016-04-12 2021-12-31 - 4306 US HIGHWAY 92 W, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2019-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 310 North Collins Street, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2019-01-17 310 North Collins Street, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 310 North Collins Street, PLANT CITY, FL 33563 -
CONVERSION 2016-03-31 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000014556. CONVERSION NUMBER 300000159723

Documents

Name Date
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-09
Amendment 2019-03-28
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-10
Domestic Profit 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1075808603 2021-03-12 0455 PPS 310 N Collins St, Plant City, FL, 33563-3316
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14205
Loan Approval Amount (current) 14205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33563-3316
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 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14283.52
Forgiveness Paid Date 2021-10-13
9476357208 2020-04-28 0455 PPP 310 n collins st, plant city, FL, 33563
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address plant city, HILLSBOROUGH, FL, 33563-0001
Project Congressional District FL-15
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12022.31
Forgiveness Paid Date 2021-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State