Search icon

CENTRAL FLORIDA REGENERATIVE ASSOCIATES CORP - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA REGENERATIVE ASSOCIATES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA REGENERATIVE ASSOCIATES CORP 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: 26 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: P19000000188
FEI/EIN Number 83-2775045

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

Address: 19347 Blue Pond Dr, LUTZ, FL, 33558, US
Mail Address: 19347 Blue Pond Dr, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE DAVID B President 19347 Blue Pond Dr, LUTZ, FL, 33558
WHITE GRETCHEN E Vice President 19347 Blue Pond Dr, LUTZ, FL, 33558
WHITE DAVID B Agent 19347 Blue Pond Dr, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 19347 Blue Pond Dr, Lutz, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 19347 Blue Pond Dr, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2023-01-03 19347 Blue Pond Dr, LUTZ, FL 33558 -
REINSTATEMENT 2020-10-14 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 WHITE, DAVID B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-10-14
Domestic Profit 2018-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6691048509 2021-03-04 0455 PPS 2802 Winglewood Cir, Lutz, FL, 33558-5029
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33558-5029
Project Congressional District FL-15
Number of Employees 2
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11829.5
Forgiveness Paid Date 2021-06-15
5553637205 2020-04-27 0455 PPP 2802 Winglewood Circle, Lutz, FL, 33558-5029
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) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lutz, HILLSBOROUGH, FL, 33558-5029
Project Congressional District FL-15
Number of Employees 2
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11915.05
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State