Search icon

GOLD MOTORS AUTO GROUP INC. - Florida Company Profile

Company Details

Entity Name: GOLD MOTORS AUTO GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD MOTORS AUTO GROUP 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: 17 Nov 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: P04000157055
FEI/EIN Number 201891011

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

Address: 1212 E. HILLSBOROUGH AVE., TAMPA, FL, 33604
Mail Address: 1212 E. HILLSBOROUGH AVE., TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVALOS JAVIER President 2105 W. SITKA STREET, TAMPA, FL, 33604
AVALOS JAVIER Agent 2105 W. SITKA STREET, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-10-16 GOLD MOTORS AUTO GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 2105 W. SITKA STREET, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2010-01-07 1212 E. HILLSBOROUGH AVE., TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2010-01-07 AVALOS, JAVIER -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 1212 E. HILLSBOROUGH AVE., TAMPA, FL 33604 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000414637 ACTIVE 19-CC-060507 HILLSBOROUGH COUNTY, DIVISION 2020-12-11 2025-12-23 $5,310 JOSEPH WALTERS, 14220 ALISTAR MANOR DRIVE, WIMAUMA

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6115487300 2020-04-30 0455 PPP 1212 E Hillsborough ave, Tampa, FL, 33604
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-1000
Project Congressional District FL-14
Number of Employees 7
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23537.47
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State