Search icon

GARY'S AUTOMOTIVE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GARY'S AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jul 1986 (39 years ago)
Document Number: J25641
FEI/EIN Number 592704029
Address: 3983 N LECANTO, BEVERLY HILLS, FL, 34465
Mail Address: 3983 N LECANTO, BEVERLY HILLS, FL, 34465
ZIP code: 34465
City: Beverly Hills
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALE GARY Chief Executive Officer 4890 N. Persimmon Dr., BEVERLY HILLS, FL, 34465
Gale Patti L Director 4890 N. Persimmon Dr., BEVERLY HILLS, FL, 34465
GALE GARY Agent 4890 N. Persimmon Dr, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-09 4890 N. Persimmon Dr, BEVERLY HILLS, FL 34465 -
CHANGE OF MAILING ADDRESS 2011-04-27 3983 N LECANTO, BEVERLY HILLS, FL 34465 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-20 3983 N LECANTO, BEVERLY HILLS, FL 34465 -
REGISTERED AGENT NAME CHANGED 2006-06-20 GALE, GARY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000270433 TERMINATED 01021690033 33334 00012 2002-06-25 2007-07-08 $ 2,497.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-23

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
136800.00
Total Face Value Of Loan:
136800.00
Date:
2020-05-28
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:
136800.00
Total Face Value Of Loan:
136800.00
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:
35557.92
Total Face Value Of Loan:
35557.92
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:
35557.92
Total Face Value Of Loan:
35557.92

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$35,557.92
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,557.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,797.94
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $35,557.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State