Search icon

GENUINE AUTOMOTIVE SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: GENUINE AUTOMOTIVE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2013 (12 years ago)
Document Number: F12000002977
FEI/EIN Number 460537781

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

Address: 2000 1ST ST, BRADENTON, FL, 34208
Mail Address: 2000 1ST ST, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Moore Greg Secretary 2000 1ST ST, BRADENTON, FL, 34208
MOORE GREG Agent 2000 1ST ST, BRADENTON, FL, 34208
MOORE GREG Chief Executive Officer 2000 1ST ST, BRADENTON, FL, 34208
MOORE TRACY Treasurer 2000 1ST ST, BRADENTON, FL, 34208
MOORE TRACY Director 2000 1ST ST, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044622 NAPA AUTO PARTS ACTIVE 2020-04-23 2025-12-31 - 2000 1ST ST, BRADENTON, FL, 34208
G13000018471 NAPA AUTO PARTS EXPIRED 2013-02-21 2018-12-31 - 2000 1ST STREET, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 2000 1ST ST, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2025-01-01 2000 1ST ST, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 2000 1ST ST, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2024-01-01 2000 1ST ST, BRADENTON, FL 34208 -
REINSTATEMENT 2013-10-16 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-07-25
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-21

USAspending Awards / Financial Assistance

Date:
2020-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
203465.00
Total Face Value Of Loan:
203465.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203465
Current Approval Amount:
203465
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
205521.4

Date of last update: 02 Jun 2025

Sources: Florida Department of State