Search icon

GATOR VINYL REPAIRS & UPHOLSTERY, INC. - Florida Company Profile

Company Details

Entity Name: GATOR VINYL REPAIRS & UPHOLSTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR VINYL REPAIRS & UPHOLSTERY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 May 1989 (36 years ago)
Document Number: K89557
FEI/EIN Number 650116476

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

Address: 4334 NE 5th AVENUE, OAKLAND PARK, FL, 33334-3104, US
Mail Address: 4334 NE 5TH AVE, OAKLAND PARK, FL, 33334, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS RICHARD A President 1844 NE 46th Street # 2, Fort Lauderdale, FL, 33308
WELLS RICHARD A Agent 1844 NE 46th Street # 2, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 4334 NE 5th AVENUE, OAKLAND PARK, FL 33334-3104 -
CHANGE OF MAILING ADDRESS 2021-04-07 4334 NE 5th AVENUE, OAKLAND PARK, FL 33334-3104 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 1844 NE 46th Street # 2, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2008-01-16 WELLS, RICHARD A -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1027138304 2021-01-16 0455 PPS 591 NE 42nd Ct, Oakland Park, FL, 33334-3113
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13477
Loan Approval Amount (current) 13477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-3113
Project Congressional District FL-23
Number of Employees 3
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13530.91
Forgiveness Paid Date 2021-06-15
3056917108 2020-04-11 0455 PPP 591 NE 42ND CT, OAKLAND PARK, FL, 33334-3111
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13477
Loan Approval Amount (current) 13477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-3111
Project Congressional District FL-23
Number of Employees 3
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13576.95
Forgiveness Paid Date 2021-01-13

Date of last update: 03 May 2025

Sources: Florida Department of State