Search icon

THE GIUNTA GROUP, LTD. - Florida Company Profile

Company Details

Entity Name: THE GIUNTA GROUP, 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: 28 Sep 1994 (31 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 06 Jun 2017 (8 years ago)
Document Number: A94000001314
FEI/EIN Number 593269059

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

Address: 2507 S. MacDill Avenue, Suite C, Tampa, FL, 33629, US
Mail Address: 2507 S. MacDill Avenue, Suite C, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIPLE G ENTERPRISES, INC. GP -
Williams Jonathan C Agent 2507 S. MacDill Avenue, Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149713 PARTNERS 3 ACTIVE 2020-12-11 2025-12-31 - 501 N MORGAN STREET, #202, TAMPA, FL, 33602
G20000119560 PARTNERS FOUR ACTIVE 2020-09-15 2025-12-31 - P.O. BOX 17072, TAMPA, FL, 33682
G19000072606 PARTNERS FOUR EXPIRED 2019-07-02 2024-12-31 - P.O. BOX 17072, TAMPA, FL, 33682
G17000033604 PARTNERS 2 EXPIRED 2017-03-30 2022-12-31 - 501 N MORGAN STREET #202, TAMPA, FL, 33602
G17000030037 PARTNER FOUR EXPIRED 2017-03-21 2022-12-31 - PO BOX 17072, TAMPA,, FL, 33682

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 2507 S. MacDill Avenue, Suite C, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2019-03-26 2507 S. MacDill Avenue, Suite C, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 2507 S. MacDill Avenue, Suite C, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2018-01-18 Williams, Jonathan C. -
LP AMENDMENT 2017-06-06 - -
AMENDMENT 2003-06-10 - -
NAME CHANGE AMENDMENT 1994-11-10 THE GIUNTA GROUP, LTD. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000126639 TERMINATED 1000000814835 HILLSBOROU 2019-02-12 2029-02-20 $ 396.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J13000047093 TERMINATED 1000000433085 HILLSBOROU 2012-12-26 2033-01-02 $ 800.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-18
LP Amendment 2017-06-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6534927306 2020-04-30 0455 PPP 2507 S. MacDill Avenue, Suite C, tampa, FL, 33629
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address tampa, HILLSBOROUGH, FL, 33629-1700
Project Congressional District FL-14
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21096.33
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State