Search icon

GUERREROS AUTO SALES INC - Florida Company Profile

Company Details

Entity Name: GUERREROS AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUERREROS AUTO SALES 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: 08 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Apr 2008 (17 years ago)
Document Number: P07000030309
FEI/EIN Number 208583749

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

Address: 4114 JAMES REDMAN PKWY, PLANT CITY, FL, 33567
Mail Address: 4114 JAMES REDMAN PKWY, PLANT CITY, FL, 33567
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL LUCIANA Vice President 3302 BOOT BAY RD, PLANT CITY, FL, 33563
DANIEL AMADEO President 3302 BOOT BAY RD, PLANT CITY, FL, 33563
DANIEL LUCIANA Agent 3302 BOOT BAY RD, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
AMENDMENT 2008-04-04 - -
REGISTERED AGENT NAME CHANGED 2008-03-19 DANIEL, LUCIANA -
CHANGE OF PRINCIPAL ADDRESS 2007-05-09 4114 JAMES REDMAN PKWY, PLANT CITY, FL 33567 -
CHANGE OF MAILING ADDRESS 2007-05-09 4114 JAMES REDMAN PKWY, PLANT CITY, FL 33567 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9017927301 2020-05-01 0455 PPP 4114 JAMES L REDMAN PKWY, PLANT CITY, FL, 33567-2672
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12455
Loan Approval Amount (current) 12455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33567-2672
Project Congressional District FL-15
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12559.76
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State