Search icon

CERTIFIED DIESEL REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED DIESEL REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED DIESEL REPAIR, 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: 07 Jan 1994 (31 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: P94000004309
FEI/EIN Number 650462257

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

Address: 1617 Fig Lane, Naples, FL, 34105, US
Mail Address: PO BOX 8892, Naples, FL, 34101, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWNELL DANIELLE K Director PO BOX 8892, Naples, FL, 34101
POWNELL DANIELLE K Agent 1617 Fig Lane, Naples, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 1617 Fig Lane, Naples, FL 34105 -
CHANGE OF MAILING ADDRESS 2022-04-13 1617 Fig Lane, Naples, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 1617 Fig Lane, Naples, FL 34105 -
REGISTERED AGENT NAME CHANGED 2015-05-18 POWNELL, DANIELLE K -
NAME CHANGE AMENDMENT 2000-12-28 CERTIFIED DIESEL REPAIR, INC. -

Court Cases

Title Case Number Docket Date Status
ASPHALT MILLING SERVICES, INC. VS PATRICK'S CUSTOM PAINTING AND CERTIFIED DIESEL REPAIR, INC., SC2019-1404 2019-08-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
112013CA0032250001XX

Circuit Court for the Twentieth Judicial Circuit, Collier County
2D18-2990

Parties

Name ASPHALT MILLING SERVICES, INC.
Role Petitioner
Status Active
Representations Ben R. Hetfeld, Robin F. Hazel
Name PATRICK'S CUSTOM PAINTING, INC.
Role Respondent
Status Active
Representations Robert David Friedman
Name CERTIFIED DIESEL REPAIR, INC.
Role Respondent
Status Active
Representations Raymond Leon Bass Jr.
Name Hon. FREDERICK ROBERT HARDT
Role Judge/Judicial Officer
Status Active
Name Hon. Crystal K. Kinzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-21
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-08-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Asphalt Milling Services, Inc.
View View File
Docket Date 2019-08-13
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
ASPHALT MILLING SERVICES, INC. VS PATRICKS CUSTOM PAINTING, CERTIFIED DIESEL REPAIR, INC. 2D2018-2990 2018-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-2013-CA-003225-0001-XX

Parties

Name ASPHALT MILLING SERVICES, INC.
Role Appellant
Status Active
Representations ROBIN F. HAZEL, ESQ., Ben R. Hetfeld, Esq.
Name PATRICKS CUSTOM PAINTING
Role Appellee
Status Active
Representations CRAIG BRETT STEIN, ESQ., ROBERT D. FRIEDMAN, ESQ., RAYMOND L. BASS, JR., ESQ.
Name CERTIFIED DIESEL REPAIR, INC.
Role Appellee
Status Active
Name HON. FREDERICK R. HARDT
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-08-13
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2019-08-12
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of ASPHALT MILLING SERVICES, INC.
Docket Date 2019-08-12
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2019-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-06-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, PATRICK'S CUSTOM PAINTING, INC.'S, RESPONSE TO APPELLANT'S MOTION FOR REHEARING AND FOR A WRITTEN OPINION
On Behalf Of PATRICKS CUSTOM PAINTING
Docket Date 2019-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND FOR A WRITTEN OPINIONAppellant's motion for rehearing and written opinion is denied.
On Behalf Of ASPHALT MILLING SERVICES, INC.
Docket Date 2019-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ASPHALT MILLING SERVICES, INC.
Docket Date 2019-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB due 02/05/19
On Behalf Of ASPHALT MILLING SERVICES, INC.
Docket Date 2018-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 01/22/19
On Behalf Of ASPHALT MILLING SERVICES, INC.
Docket Date 2018-11-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PATRICKS CUSTOM PAINTING
Docket Date 2018-11-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ASPHALT MILLING SERVICES, INC.
Docket Date 2018-10-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 PGS.
On Behalf Of COLLIER CLERK
Docket Date 2018-10-04
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that the appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 11/01/18
On Behalf Of ASPHALT MILLING SERVICES, INC.
Docket Date 2018-10-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ASPHALT MILLING SERVICES, INC.
Docket Date 2018-09-13
Type Record
Subtype Record on Appeal
Description Received Records ~ HARDT - 310 PAGES
Docket Date 2018-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASPHALT MILLING SERVICES, INC.
Docket Date 2018-07-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASPHALT MILLING SERVICES, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-05-18
ANNUAL REPORT 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3411038400 2021-02-04 0455 PPS 5900 Yahl St, Naples, FL, 34109-1919
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46021.97
Loan Approval Amount (current) 46021.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-1919
Project Congressional District FL-19
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46194.71
Forgiveness Paid Date 2021-06-23
1172447303 2020-04-28 0455 PPP 5900 Yahl Street, NAPLES, FL, 34109-1919
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46012.5
Loan Approval Amount (current) 46012.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-1919
Project Congressional District FL-19
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46375.56
Forgiveness Paid Date 2021-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State