Search icon

GOD'S GIFT AUTO REPAIR SHOP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOD'S GIFT AUTO REPAIR SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jan 2011 (15 years ago)
Document Number: P10000104126
FEI/EIN Number 364561846
Address: 204 NORTH OBT, ORLANDO, FL, 32805, US
Mail Address: 204 NORTH OBT, ORLANDO, FL, 32805, US
ZIP code: 32805
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN ECLESIASTE F President 1400 39TH ST, ORLANDO, FL, 32839
JEAN SYLTANE Vice President 1400 39TH ST, ORLANDO, FL, 32839
JEAN GREGORY Secretary 1400 39TH ST, ORLANDO, FL, 32839
JEAN ECLESIASTE F Agent 1400 39TH ST, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 204 NORTH OBT, B, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2019-04-29 204 NORTH OBT, B, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1400 39TH ST, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2012-04-27 JEAN, ECLESIASTE F -
NAME CHANGE AMENDMENT 2011-01-07 GOD'S GIFT AUTO REPAIR SHOP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000547756 ACTIVE 1000000904297 ORANGE 2021-10-19 2031-10-27 $ 953.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000221501 TERMINATED 1000000708535 ORANGE 2016-03-21 2026-03-30 $ 452.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001629709 TERMINATED 1000000540342 ORANGE 2013-09-19 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
35200.00
Total Face Value Of Loan:
35200.00
Date:
2020-05-04
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:
3643.00
Total Face Value Of Loan:
3643.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,750
Date Approved:
2021-02-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $3,749
Jobs Reported:
2
Initial Approval Amount:
$3,643
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,643
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,680.53
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $3,643

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State