Search icon

GCTE CENTER INC - Florida Company Profile

Company Details

Entity Name: GCTE CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 26 Oct 2016 (8 years ago)
Document Number: N16000010445
FEI/EIN Number 81-4249518

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

Mail Address: 513 VIZCAY WAY, DAVENPORT, FL, 33837, US
Address: 306 SW 2nd Ave, Mulberry, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grant Anthony CSr. Chairman 513 VIZCAY WAY, DAVENPORT, FL, 33837
Grant Tanzania C 2nd 513 Vizcay Way, Davenport, FL, 33837
Stephens O. Bernard Director 1302 33rd NW, Winter Haven, FL, 33881
GRANT ANTHONY CSR. Agent 513 VIZCAY WAY, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000056426 SAVAGE CON ACTIVE 2023-05-03 2028-12-31 - 513 VIZCAY WAY, DAVENPORT, FL, 33837
G21000017276 GCTE TRAINING AND EVENT GALLERY ACTIVE 2021-02-04 2026-12-31 - 344 E MAIN STREER, HAINES CITY, FL, 33844
G21000009694 HANDS FOR SOME LLC ACTIVE 2021-01-20 2026-12-31 - 513 VIZCAY WAY, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-11 306 SW 2nd Ave, Mulberry, FL 33860 -
CHANGE OF MAILING ADDRESS 2017-02-08 306 SW 2nd Ave, Mulberry, FL 33860 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1654448509 2021-02-19 0455 PPS 820 HAVENDALE BLVD NW, WINTER HAVEN, FL, 33881
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13145
Loan Approval Amount (current) 13145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER HAVEN, POLK, FL, 33881
Project Congressional District FL-09
Number of Employees 5
NAICS code 611519
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 13244.04
Forgiveness Paid Date 2021-11-26
9488217307 2020-05-02 0455 PPP 820 HAVENDALE BLVD. NW, WINTER HAVEN, FL, 33881
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20554
Loan Approval Amount (current) 5178
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER HAVEN, POLK, FL, 33881-0001
Project Congressional District FL-18
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5075.48
Forgiveness Paid Date 2021-11-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State