Search icon

CROWN AUTO & FLEET SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CROWN AUTO & FLEET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROWN AUTO & FLEET SERVICES, 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: 16 Jul 1999 (26 years ago)
Date of dissolution: 24 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2022 (3 years ago)
Document Number: P99000065608
FEI/EIN Number 582482991

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

Address: 2258 N Pine Ave, OCALA, FL, 34475, US
Mail Address: 440 NE 49TH STREET, OCALA, FL, 34479
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEINBERG HOWARD President 440 NE 49TH STREET, OCALA, FL, 34479
KLEINBERG HOWARD Director 440 NE 49TH STREET, OCALA, FL, 34479
KLEINBERG HOWARD Agent 440 NE 49TH STREET, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-24 - -
REGISTERED AGENT NAME CHANGED 2021-01-11 KLEINBERG, HOWARD -
REINSTATEMENT 2021-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 2258 N Pine Ave, OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-03 440 NE 49TH STREET, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2008-03-03 2258 N Pine Ave, OCALA, FL 34475 -
CANCEL ADM DISS/REV 2008-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-02-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000393896 ACTIVE 1000000897441 MARION 2021-08-02 2041-08-04 $ 3,857.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000393904 ACTIVE 1000000897442 MARION 2021-08-02 2031-08-04 $ 420.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J20000083218 TERMINATED 1000000858800 MARION 2020-02-03 2040-02-05 $ 8,582.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000783389 TERMINATED 1000000850044 MARION 2019-11-25 2039-11-27 $ 2,683.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000086983 TERMINATED 1000000773723 MARION 2018-02-21 2028-02-28 $ 523.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000086975 TERMINATED 1000000773722 MARION 2018-02-21 2038-02-28 $ 19,330.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000034785 TERMINATED 1000000769087 MARION 2018-01-16 2038-01-24 $ 24,140.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000640872 TERMINATED 1000000763121 MARION 2017-11-16 2037-11-22 $ 6,890.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J11000070206 TERMINATED 2009-2162-CC COUNTY COURT MARION COUNTY FL 2011-05-03 2016-02-03 $20,543.66 COURTNEY BOYD, 3485 SE 25TH AVE, OCALA, FL 34471

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-24
REINSTATEMENT 2021-01-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-02-22
AMENDED ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3799377102 2020-04-12 0491 PPP 2258 N PINE AVE, OCALA, FL, 34476
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
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 Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34476-0001
Project Congressional District FL-03
Number of Employees 5
NAICS code 441120
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 19726.42
Forgiveness Paid Date 2021-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State