Search icon

GABBARD MASONRY INC.

Company Details

Entity Name: GABBARD MASONRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Apr 2010 (15 years ago)
Document Number: P02000029576
FEI/EIN Number 030405886
Address: 3816 118TH STREET WEST, BRADENTON, FL, 34210
Mail Address: 3816 118TH STREET WEST, BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GABBARD TINA Agent 3816 118TH STREET WEST, BRADENTON, FL, 34210

President

Name Role Address
GABBARD DAVID P President 3816 118TH STREET WEST, BRADENTON, FL, 34210

Secretary

Name Role Address
GABBARD TINA Secretary 3816 118TH STREET WEST, BRADENTON, FL, 34210

Treasurer

Name Role Address
GABBARD TINA Treasurer 3816 118TH STREET WEST, BRADENTON, FL, 34210

Vice President

Name Role Address
Gabbard David M Vice President 3816 118TH STREET WEST, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-08 3816 118TH STREET WEST, BRADENTON, FL 34210 No data
CHANGE OF MAILING ADDRESS 2025-11-08 3816 118TH STREET WEST, BRADENTON, FL 34210 No data
CANCEL ADM DISS/REV 2010-04-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-19 3816 118TH STREET WEST, BRADENTON, FL 34210 No data
REGISTERED AGENT NAME CHANGED 2008-02-19 GABBARD, TINA No data
AMENDMENT 2005-06-24 No data No data
AMENDMENT 2003-09-26 No data No data
AMENDMENT 2002-12-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1579318809 2021-04-10 0455 PPS 3816 118th St W, Bradenton, FL, 34210-1033
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3104
Loan Approval Amount (current) 3104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34210-1033
Project Congressional District FL-16
Number of Employees 1
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3111.91
Forgiveness Paid Date 2021-07-16
4153167801 2020-05-27 0455 PPP 3816 118th St W, BRADENTON, FL, 34210-1033
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200
Loan Approval Amount (current) 1200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34210-1033
Project Congressional District FL-16
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1210.16
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State