Search icon

GARBER FORD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GARBER FORD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 May 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Dec 2010 (15 years ago)
Document Number: P10239
FEI/EIN Number 382651677
Mail Address: P.O. BOX 1600, GREEN COVE SPRINGS, FL, 32043, US
Address: 3380 HWY 17, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
City: Green Cove Springs
County: Clay
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
- Agent -
GARBER RICHARD J President 999 S WASHINGTON ST SUITE 1, SAGINAW, MI, 48601
HENGESBACH PATRICK Secretary 999 S WASHINGTON ST SUITE 1, SAGINAW, MI, 48601
HENGESBACH PATRICK Treasurer 999 S WASHINGTON ST SUITE 1, SAGINAW, MI, 48601
Gault Ashley S Vice President 3380 HWY 17, GREENCOVE SPRINGS, FL, 32043

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RYAN DAVIS
User ID:
P3293282

Commercial and government entity program

CAGE number:
9Y4K8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-06
CAGE Expiration:
2030-06-06
SAM Expiration:
2026-06-04

Contact Information

POC:
RYAN DAVIS

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-06-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2011-01-13 3380 HWY 17, GREEN COVE SPRINGS, FL 32043 -
NAME CHANGE AMENDMENT 2010-12-29 GARBER FORD, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 3380 HWY 17, GREEN COVE SPRINGS, FL 32043 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000713736 TERMINATED 1000000485946 CLAY 2013-04-03 2023-04-11 $ 1,012.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-08-26
Reg. Agent Change 2021-06-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-22

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
341157.00
Total Face Value Of Loan:
341157.00
Date:
2020-05-03
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:
341157.00
Total Face Value Of Loan:
341157.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$341,157
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$341,157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$344,942.44
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $341,157

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State