Search icon

SP CORPORATION OF CENTRAL FLORIDA - Florida Company Profile

Company Details

Entity Name: SP CORPORATION OF CENTRAL FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SP CORPORATION OF CENTRAL FLORIDA 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: 01 Sep 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: P95000067918
FEI/EIN Number 593333192

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

Address: 5450 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544, US
Mail Address: 4901 N. ARMENIA AVE., TAMPA, FL, 33603
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUERVO CARLOS JIII President 4901 N. ARMENIA AVE., TAMPA, FL, 33603
CUERVO CARLOS JIII Vice President 4901 N. ARMENIA AVE., TAMPA, FL, 33603
CUERVO CARLOS JIII Director 4901 N. ARMENIA AVE., TAMPA, FL, 33603
CUERVO CARLOS JIII Agent 5450 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008498 HIGHLINE AUTO INC ACTIVE 2020-01-17 2025-12-31 - 4901 N ARMENIA AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 5450 BRUCE B DOWNS BLVD, #365, WESLEY CHAPEL, FL 33544 -
REINSTATEMENT 2021-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 5450 BRUCE B DOWNS BLVD, #365, WESLEY CHAPEL, FL 33544 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-12
REINSTATEMENT 2022-11-28
REINSTATEMENT 2021-01-13
REINSTATEMENT 2019-08-12
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-01-12
REINSTATEMENT 2014-10-15
ANNUAL REPORT 2012-05-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7484258406 2021-02-12 0455 PPP 4901 N Armenia Ave, Tampa, FL, 33603-1401
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115280
Loan Approval Amount (current) 115280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-1401
Project Congressional District FL-14
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116044.32
Forgiveness Paid Date 2021-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State