Search icon

EMPIRE AUTOMOTIVE GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMPIRE AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 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
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUGA CEMAL Director 1175 OAK CREEK CT, WINTER SPRINGS, FL, 32708
BUGA CEMAL Agent 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 -
CHANGE OF MAILING ADDRESS 2015-03-20 5544 S. Orange Blossom Trail, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 1175 OAK CREEK CT, WINTER SPRINGS, FL 32708 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-11-29 - -

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40712.00
Total Face Value Of Loan:
40712.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43955.00
Total Face Value Of Loan:
43955.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$40,712
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,028.77
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $40,709
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$43,955
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,488.56
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $43,955

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State