Search icon

CENTRAL FLORIDA COLLISION, INC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA COLLISION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA COLLISION, 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: 06 Jan 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Nov 2009 (15 years ago)
Document Number: P97000000768
FEI/EIN Number 582275590

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

Address: 8783 EAST HIGHWAY 25, BELLEVIEW, FL, 34420
Mail Address: 8783 EAST HIGHWAY 25, BELLEVIEW, FL, 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosemarie Atkins Agent 464 SOUTHEAST 61ST COURT, OCALA, FL, 34472
ATKINS Rosemarie Vice President 8783 EAST HIGHWAY 25, BELLEVIEW, FL, 34420
ATKINS Rosemarie President 8783 EAST HIGHWAY 25, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-25 Rosemarie, Atkins -
REGISTERED AGENT ADDRESS CHANGED 2012-03-02 464 SOUTHEAST 61ST COURT, OCALA, FL 34472 -
CANCEL ADM DISS/REV 2009-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-23 8783 EAST HIGHWAY 25, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2008-07-23 8783 EAST HIGHWAY 25, BELLEVIEW, FL 34420 -
AMENDMENT 2007-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000368025 TERMINATED 1000000998360 MARION 2024-06-07 2044-06-12 $ 4,212.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000191831 TERMINATED 1000000986215 MARION 2024-03-26 2044-04-03 $ 2,684.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000092369 TERMINATED 1000000980524 MARION 2024-02-08 2044-02-14 $ 4,761.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000500033 TERMINATED 1000000967430 MARION 2023-10-13 2043-10-18 $ 3,122.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000385815 TERMINATED 1000000961406 MARION 2023-08-10 2043-08-16 $ 2,647.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000075788 TERMINATED 1000000943929 MARION 2023-02-13 2043-02-22 $ 3,752.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7235047100 2020-04-14 0491 PPP 8783 east HIGHWAY 25, BELLEVIEW, FL, 34420-7407
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24329.42
Loan Approval Amount (current) 24329.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLEVIEW, MARION, FL, 34420-7407
Project Congressional District FL-06
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24641.65
Forgiveness Paid Date 2021-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State