Search icon

GULF APPLIANCE REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: GULF APPLIANCE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF APPLIANCE REPAIR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000095695
FEI/EIN Number 205364738

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

Address: 4201 62nd Ave N, Unit 12, Pinellas Park, FL, 33781, US
Mail Address: 4201 62nd Ave N, #12, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOMSKI CHRIS President 4201 62Nd Ave N, Pinellas Park, FL, 33781
SLOMSKI CHRISTOPHER Agent 4201 62nd Ave N, Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-05-12 4201 62nd Ave N, Unit 12, Pinellas Park, FL 33781 -
REINSTATEMENT 2021-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 4201 62nd Ave N, Unit 12, Pinellas Park, FL 33781 -
REINSTATEMENT 2016-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 4201 62nd Ave N, Unit 12, Pinellas Park, FL 33781 -
REGISTERED AGENT NAME CHANGED 2016-02-16 SLOMSKI, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000284727 TERMINATED 1000000823613 PINELLAS 2019-04-15 2039-04-17 $ 905.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000771675 TERMINATED 1000000804505 PINELLAS 2018-11-16 2028-11-21 $ 361.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-05-12
ANNUAL REPORT 2017-03-24
REINSTATEMENT 2016-02-16
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-09-14
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1856738805 2021-04-11 0455 PPS 1089 Damrosch St, Largo, FL, 33771-1303
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36482
Loan Approval Amount (current) 36482
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 Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-1303
Project Congressional District FL-13
Number of Employees 5
NAICS code 811412
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 36699.89
Forgiveness Paid Date 2021-11-17
7323877309 2020-04-30 0455 PPP 110 CEDARWOOD CIR, SEMINOLE, FL, 33777
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
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 SEMINOLE, PINELLAS, FL, 33777-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 811219
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 32792.95
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State