Search icon

RIVARD BUICK GMC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIVARD BUICK GMC, 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: 24 Sep 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jan 2016 (9 years ago)
Document Number: F97000004991
FEI/EIN Number 593468772

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

Address: 9740 ADAMO DR., TAMPA, FL, 33619, US
Mail Address: 9740 ADAMO DR., TAMPA, FL, 33619, US
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
- Agent -
RIVARD ROGER A President 9740 ADAMO DR., TAMPA, FL, 33619
POULTER, JR DAVID Secretary 9740 ADAMO DR., TAMPA, FL, 33619
RIVARD KIMBERLY Vice President 9740 ADAMO DR., TAMPA, FL, 33619
RIVARD CADE Vice President 9740 ADAMO DR., TAMPA, FL, 33619

Form 5500 Series

Employer Identification Number (EIN):
593468772
Plan Year:
2023
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016150 RIVARD BUICK GMC ACTIVE 2012-02-15 2027-12-31 - 9740 E. ADAMO DR, TAMPA, FL, 33619
G12000005784 RIVARD BUICK GMC INC EXPIRED 2012-01-17 2017-12-31 - 9740 ADAMO DR, TAMPA, FL, 33619
G10000045610 JAMES RIVARD BUICK GMC EXPIRED 2010-05-24 2015-12-31 - 9740 ADAMO DR., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-01-29 RIVARD BUICK GMC, INC. -
REGISTERED AGENT NAME CHANGED 2007-09-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-09-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CORPORATE MERGER 1998-06-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000018321

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-15
Name Change 2016-01-29

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1034067.70
Total Face Value Of Loan:
966880.00

Paycheck Protection Program

Jobs Reported:
83
Initial Approval Amount:
$1,034,067.7
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$966,880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$975,118.35
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $966,880

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State