Search icon

EUROTECH GERMAN CAR SERVICE INC. - Florida Company Profile

Company Details

Entity Name: EUROTECH GERMAN CAR SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EUROTECH GERMAN CAR SERVICE 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: 15 Dec 1992 (32 years ago)
Document Number: P92000012388
FEI/EIN Number 593163874

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

Address: 659 NICOLET, WINTER PARK, FL, 32789
Mail Address: 5016 Prairie Schooner Pt., Sanford, FL, 32771, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nelson Peebles President 5016 Prairie Schooner Pt., Sanford, FL, 32771
Jessica Peebles Vice President 5016 Prairie Schooner Pt., Sanford, FL, 32771
Peebles Jessica Agent 5016 Prairie Schooner Pt., Sanford, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 659 NICOLET, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 5016 Prairie Schooner Pt., Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2022-02-03 Peebles, Jessica -
CHANGE OF PRINCIPAL ADDRESS 1993-07-20 659 NICOLET, WINTER PARK, FL 32789 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000376792 TERMINATED 1000000894668 ORANGE 2021-07-19 2041-07-28 $ 24,470.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000106811 TERMINATED 1000000858370 ORANGE 2020-02-04 2040-02-19 $ 7,162.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000759512 TERMINATED 1000000846430 ORANGE 2019-11-08 2039-11-20 $ 20,620.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000035780 ACTIVE 1000000806423 ORANGE 2018-12-10 2038-12-26 $ 7,992.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000198218 TERMINATED 1000000781641 ORANGE 2018-05-11 2038-05-23 $ 10,738.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000061788 TERMINATED 1000000769281 ORANGE 2018-01-25 2038-02-14 $ 39,529.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000114748 TERMINATED 1000000703373 ORANGE 2016-01-26 2036-02-10 $ 18,483.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000843405 TERMINATED 1000000683966 ORANGE 2015-07-08 2035-08-13 $ 6,399.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000783775 ACTIVE 1000000683978 PALM BEACH 2015-06-24 2025-07-22 $ 1,625.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000837285 ACTIVE 1000000612065 ORANGE 2014-04-24 2034-08-01 $ 8,134.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
-0.87
Total Face Value Of Loan:
69049.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69049.87
Current Approval Amount:
69049
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69858.41

Date of last update: 03 May 2025

Sources: Florida Department of State