Search icon

CENTRAL FLORIDA FRAME & AXLE, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA FRAME & AXLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA FRAME & AXLE, 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: 14 Sep 1992 (33 years ago)
Document Number: V64047
FEI/EIN Number 593143642

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

Address: 5710 CAUSE WAY BLVD, TAMPA, FL, 33619, US
Mail Address: 5710 CAUSE WAY BLVD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES PAUL E President 5710 CAUSEWAY BLVD., TAMPA, FL, 33619
Shepherd Bonnie A Vice President 5710 CAUSE WAY BLVD, TAMPA, FL, 33619
JONES CAROLYN J Secretary 5710 CAUSE WAY BLVD, TAMPA, FL, 33619
JONES PAUL E Agent 5710 CAUSEWAY BLVD, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000068862 AMERICAN FRAME & AXLE ACTIVE 2012-07-10 2027-12-31 - 5710 CAUSEWAY BLVD., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-14 5710 CAUSE WAY BLVD, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 5710 CAUSEWAY BLVD, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 5710 CAUSE WAY BLVD, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 1994-04-29 JONES, PAUL E -

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD FA481412P0098 2012-06-18 2012-10-05 2012-10-05
Unique Award Key CONT_AWD_FA481412P0098_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REFURBISHMENT OF KALYN-SIEBERT MODEL KP-
NAICS Code 811111: GENERAL AUTOMOTIVE REPAIR
Product and Service Codes 4910: MOTOR VEHICLE MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT

Recipient Details

Recipient CENTRAL FLORIDA FRAME & AXLE, INC.
UEI RDXSMF4LGEL6
Legacy DUNS 824840953
Recipient Address 5710 CAUSEWAY BLVD, TAMPA, 336196256, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109715151 0420600 1993-04-05 8955 PALM RIVER ROAD, TAMPA, FL, 33619
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-04-05
Case Closed 1993-06-02

Related Activity

Type Complaint
Activity Nr 74757527
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1993-04-21
Abatement Due Date 1993-05-24
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-04-21
Abatement Due Date 1993-05-24
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1993-04-21
Abatement Due Date 1993-05-24
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 J03 II
Issuance Date 1993-04-21
Abatement Due Date 1993-05-24
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-04-21
Abatement Due Date 1993-05-24
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1993-04-21
Abatement Due Date 1993-05-24
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-04-21
Abatement Due Date 1993-04-27
Nr Instances 1
Nr Exposed 9
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4175037101 2020-04-13 0455 PPP 5710 Causeway Boulevard N/A, TAMPA, FL, 33619-6256
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236000
Loan Approval Amount (current) 236000
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-6256
Project Congressional District FL-14
Number of Employees 18
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237343.89
Forgiveness Paid Date 2020-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State