Search icon

FBC AUTOMOTIVE, LTD. - Florida Company Profile

Company Details

Entity Name: FBC AUTOMOTIVE, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 22 Dec 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: A23895
FEI/EIN Number 592740133

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

Address: 6826 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231, US
Mail Address: 6826 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FBC AUTOMOTIVE, LTD 401(K) PROFIT SHARING PLAN 2017 592740133 2018-04-12 FBC AUTOMOTIVE, LTD 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 441110
Sponsor’s telephone number 9419220711
Plan sponsor’s address 6826 S TAMIAMI TRAIL, SARASOTA, FL, 34231
FBC AUTOMOTIVE, LTD. 401(K) PROFIT SHARING PLAN 2016 592740133 2017-07-11 FBC AUTOMOTIVE, LTD 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 441110
Sponsor’s telephone number 9419220711
Plan sponsor’s address 6826 S TAMIAMI TRL, SARASOTA, FL, 34231

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing CAROL ALDRICH
Valid signature Filed with authorized/valid electronic signature
FBC AUTOMOTIVE LTD. PSP 2015 592740133 2016-06-06 FBC AUTOMOTIVE LTD 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-04-01
Business code 441110
Sponsor’s telephone number 9419220711
Plan sponsor’s address 6826 S TAMIAMI TRL, SARASOTA, FL, 34231

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing GREGORY VOLACK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-06
Name of individual signing NICOLE QUINEHAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JG MANAGEMENT LLC General Partner -
GUDELSKY JOHN Agent 1021 GULFSTREAM WAY, SINGER ISLAND, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091489 SARASOTA TRUCK COMPANY ACTIVE 2014-09-08 2029-12-31 - C/O FBC AUTOMOTIVE LTD, 6826 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
G13000127240 TRUCK DYNASTY OF SARASOTA EXPIRED 2013-12-27 2018-12-31 - 6826 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
G09000174958 SARASOTA SUZUKI ACTIVE 2009-11-13 2029-12-31 - 6826 S TAMIAMI TRL, SARASOTA, FL, 34231
G09000174959 SARASOTA MITSUBISHI ACTIVE 2009-11-13 2029-12-31 - 6826 S TAMIAMI TRL, SARASOTA, FL, 34231
G09000116740 SARASOTA CERTIFIED CARS ACTIVE 2009-06-10 2029-12-31 - 6826 S TAMIAMI TRAIL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-11-03 1021 GULFSTREAM WAY, SINGER ISLAND, FL 33404 -
REINSTATEMENT 2014-10-01 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2009-10-08 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
LP NAME CHANGE 2009-07-09 FBC AUTOMOTIVE, LTD. -
AMENDED AND RESTATED CERTIFICATE 2005-12-30 - -
REGISTERED AGENT NAME CHANGED 2005-12-29 GUDELSKY, JOHN -
NAME CHANGE AMENDMENT 2003-05-29 SARASOTA CHRYSLER LTD -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-02
Reg. Agent Change 2017-11-03
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5629788502 2021-03-01 0455 PPS 6826 S Tamiami Trl, Sarasota, FL, 34231-5604
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163900
Loan Approval Amount (current) 163900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34231-5604
Project Congressional District FL-17
Number of Employees 16
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9343137001 2020-04-09 0455 PPP 6826 S TAMIAMI TRL, SARASOTA, FL, 34231-5604
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163900
Loan Approval Amount (current) 163900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34231-5604
Project Congressional District FL-17
Number of Employees 16
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165001.06
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State