Search icon

EMPIRE AUTOMOTIVE GROUP, INC.

Company Details

Entity Name: EMPIRE AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (14 years ago)
Document Number: P06000156406
FEI/EIN Number 208153616
Address: 5544 S. Orange Blossom Trail, ORLANDO, FL, 32839, US
Mail Address: 1175 OAK CREEK CT, WINTER SPRINGS, FL, 32708, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BUGA CEMAL Agent 1175 OAK CREEK CT, WINTER SPRINGS, FL, 32708

Director

Name Role Address
BUGA CEMAL Director 1175 OAK CREEK CT, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 5544 S. Orange Blossom Trail, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2015-03-20 5544 S. Orange Blossom Trail, ORLANDO, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 1175 OAK CREEK CT, WINTER SPRINGS, FL 32708 No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2007-11-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000629193 TERMINATED 1000000173592 SEMINOLE 2010-05-20 2030-06-02 $ 1,421.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-20
AMENDED ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7169888309 2021-01-28 0491 PPS 5544 S Orange Blossom Trl, Orlando, FL, 32839-2635
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40712
Loan Approval Amount (current) 40712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839-2635
Project Congressional District FL-10
Number of Employees 6
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41028.77
Forgiveness Paid Date 2021-11-10
6019167407 2020-05-13 0491 PPP 5544 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43955
Loan Approval Amount (current) 43955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32839-1001
Project Congressional District FL-10
Number of Employees 6
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44488.56
Forgiveness Paid Date 2021-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State