Search icon

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

Company claim

Is this your business?

Get access!

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

Procurement Instrument Identifier:
70Z03820PE0000006
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9887.91
Base And Exercised Options Value:
9887.91
Base And All Options Value:
9887.91
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2020-05-12
Description:
INSPECT AND REPAIR 5,000-GALLON FUEL TRUCK USED BY AIR STATION CLEARWATER TO REFUEL COAST GUARD AIRCRAFT.
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J017: MAINT/REPAIR/REBUILD OF EQUIPMENT- AIRCRAFT LAUNCHING, LANDING, AND GROUND HANDLING EQUIPMENT
Procurement Instrument Identifier:
FA481412P0098
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-06-18
Description:
REFURBISHMENT OF KALYN-SIEBERT MODEL KP-
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
4910: MOTOR VEHICLE MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
236000.00
Total Face Value Of Loan:
236000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-04-05
Type:
Complaint
Address:
8955 PALM RIVER ROAD, TAMPA, FL, 33619
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236000
Current Approval Amount:
236000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237343.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State