Search icon

GUN-HO, INC. - Florida Company Profile

Company Details

Entity Name: GUN-HO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUN-HO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L95964
FEI/EIN Number 593037214

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

Address: 2001 E. HILLSBOROUGH AVENUE, #3, TAMPA, FL, 33610
Mail Address: 2001 E. HILLSBOROUGH AVENUE, #3, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD, DAVID Agent 1522 W. ALICIA AVE., TAMPA, FL, 33604
FORD, DAVID A. President 1522 W. ALICIA AVE., TAMPA, FL, 33604
FORD, DAVID A. Treasurer 1522 W. ALICIA AVE., TAMPA, FL, 33604
LONG, MARK E. Vice President 18702 ARBOR DRIVE, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2011-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-04 2001 E. HILLSBOROUGH AVENUE, #3, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2011-10-04 2001 E. HILLSBOROUGH AVENUE, #3, TAMPA, FL 33610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1994-03-24 1522 W. ALICIA AVE., TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 1990-09-18 FORD, DAVID -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6386597703 2020-05-01 0455 PPP 2001 E HILLSBOROUGH AVE, TAMPA, FL, 33610-8210
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46382
Loan Approval Amount (current) 46382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33610-8210
Project Congressional District FL-14
Number of Employees 15
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43472.39
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State