Search icon

ELDER AUTOMOTIVE GROUP OF TAMPA BAY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELDER AUTOMOTIVE GROUP OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 2000 (25 years ago)
Document Number: P00000086487
FEI/EIN Number 593670204
Address: 320 E FLETCHER AVE, TAMPA, FL, 33612
Mail Address: 320 E FLETCHER AVE, TAMPA, FL, 33612
ZIP code: 33612
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELDER ROBERT R President 320 E FLETCHER AVE, TAMPA, FL, 33612
BATTERSHALL STEPHANIE M Vice President 8300 BAILEAU OAK NE, ADA, MI, 49301
ELDER PHILLIP Vice President 320 E FLETCHER AVE, TAMPA, FL, 33612
ELDER ROBERT R Agent 320 E FLETCHER AVE, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000081713 TAMPA BAY LUXURY AUTOS ACTIVE 2025-06-27 2030-12-31 - 320 E FLETCHER AVE, TAMPA, FL, 33612
G09000166742 FISKER TAMPA BAY EXPIRED 2009-10-19 2014-12-31 - 320 E. FLETCHER AVENUE, TAMPA, FL, 33612
G09000166748 FISKER OF TAMPA BAY EXPIRED 2009-10-19 2014-12-31 - 320 E. FLETCHER AVENUE, TAMPA, FL, 33612
G08161900272 JAGUAR OF TAMPA ACTIVE 2008-06-09 2028-12-31 - 320 E. FLETCHER AVENUE, TAMPA, FL, 33612
G08157900214 SPYKER OF TAMPA BAY EXPIRED 2008-06-05 2013-12-31 - 320 E. FLETCHER AVENUE, TAMPA, FL, 33612
G02212900079 ELDER AUTOMOTIVE GROUP ACTIVE 2002-07-31 2027-12-31 - 320 E FLETCHER AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-14 ELDER, ROBERT R -
CHANGE OF PRINCIPAL ADDRESS 2004-01-22 320 E FLETCHER AVE, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-22 320 E FLETCHER AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2002-05-19 320 E FLETCHER AVE, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

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:
508400.00
Total Face Value Of Loan:
508400.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$508,400
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$508,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$513,672.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $390,347
Utilities: $12,053
Mortgage Interest: $0
Rent: $106,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State