Search icon

GT1 SPORTS CARS, INC.

Company Details

Entity Name: GT1 SPORTS CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000114475
FEI/EIN Number 208952188
Address: 10871 SW 188St Bay#7, cutler bay, FL, 33157, US
Mail Address: 7135 Horizon Circle, Windermere, FL, 34786, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ HENRY Agent 7135 Horizon Circle, Windermere, FL, 34786

President

Name Role Address
FERNANDEZ HENRY President 7135 Horizon Circle, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000136962 ISLAND MOTORS ACTIVE 2020-10-22 2025-12-31 No data 139 MARINA AVENUE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 7135 Horizon Circle, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2022-04-13 10871 SW 188St Bay#7, cutler bay, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 10871 SW 188St Bay#7, cutler bay, FL 33157 No data
NAME CHANGE AMENDMENT 2016-11-21 GT1 SPORTS CARS, INC. No data
AMENDMENT 2016-11-09 No data No data
AMENDMENT AND NAME CHANGE 2016-10-17 GT1 SPORTS CARS INC No data
REGISTERED AGENT NAME CHANGED 2013-02-27 FERNANDEZ, HENRY No data
AMENDMENT 2007-11-06 No data No data
AMENDMENT AND NAME CHANGE 2007-07-18 THE VILLAGE TRADING GROUP INC. No data

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-18
Name Change 2016-11-21
Amendment 2016-11-09
Amendment and Name Change 2016-10-17
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9325217204 2020-04-28 0455 PPP 139 MARINA AVE, KEY LARGO, FL, 33037-4311
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY LARGO, MONROE, FL, 33037-4311
Project Congressional District FL-28
Number of Employees 1
NAICS code 441110
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 -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State