Search icon

THE VILLAGE GARAGE, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGE GARAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VILLAGE GARAGE, 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: 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: 30 Sep 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Jan 2007 (18 years ago)
Document Number: P04000136166
FEI/EIN Number 020731530

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

Address: 8713 GUNN HWY., ODESSA, FL, 33556
Mail Address: 16108 NORTHGLENN DRIVE, TAMPA, FL, 33618
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
REASOR DARRIN President 16108 NORTHGLENN DRIVE, TAMPA, FL, 33618
REASOR DARRIN Secretary 16108 NORTHGLENN DRIVE, TAMPA, FL, 33618
REASOR DARRIN Treasurer 16108 NORTHGLENN DRIVE, TAMPA, FL, 33618
REASOR DARRIN Director 16108 NORTHGLENN DRIVE, TAMPA, FL, 33618
REASOR STACEY Vice President 16108 NORTHGLENN DRIVE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 8713 GUNN HWY., ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2007-01-11 8713 GUNN HWY., ODESSA, FL 33556 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000827138 LAPSED 1000000594584 LEON 2014-03-13 2024-08-01 $ 645.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001678987 LAPSED 1000000465140 MIAMI-DADE 2013-11-18 2023-11-20 $ 1,698.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000428434 TERMINATED 1000000465155 COLLIER 2013-01-31 2023-02-13 $ 323.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4076297702 2020-05-01 0455 PPP 8713 GUNN HWY, ODESSA, FL, 33556
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22438
Loan Approval Amount (current) 22438
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ODESSA, HILLSBOROUGH, FL, 33556-0001
Project Congressional District FL-14
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22736.15
Forgiveness Paid Date 2021-09-07

Date of last update: 02 May 2025

Sources: Florida Department of State