Search icon

GARBER FT. PIERCE, INC. - Florida Company Profile

Company Details

Entity Name: GARBER FT. PIERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARBER FT. PIERCE, 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: 03 Jun 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P13000047956
FEI/EIN Number 46-2924118

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

Address: 5255 SOUTH US HWY 1, FORT PIERCE, FL, 34982-7365, US
Mail Address: 5255 SOUTH US HWY 1, FORT PIERCE, FL, 34982-7365, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBER RICHARD J Director 5255 SOUTH US HWY 1, FORT PIERCE, FL, 349827365
GARBER RICHARD J President 5255 SOUTH US HWY 1, FORT PIERCE, FL, 349827365
HENGESBACH PATRICK S Director 5255 SOUTH US HWY 1, FORT PIERCE, FL, 349827365
HENGESBACH PATRICK S Treasurer 5255 SOUTH US HWY 1, FORT PIERCE, FL, 349827365
HENGESBACH PATRICK S Secretary 5255 SOUTH US HWY 1, FORT PIERCE, FL, 349827365
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000101689 GARBER BUICK GMC OF FT. PIERCE ACTIVE 2020-08-11 2025-12-31 - 999 S WASHINGTON AVE, SAGINAW, MI, 48601
G14000073784 GARBER BUICK GMC OF FT. PIERCE EXPIRED 2014-07-16 2019-12-31 - PO BOX 6919, SAGINAW, MI, 48608
G13000066869 FORT PIERCE BUICK AND GMC EXPIRED 2013-07-02 2018-12-31 - 5255 SOUTH U.S. ROUTE 1, FORT PIERCE, FL, 34982
G13000062978 FT. PIERCE BUICK AND GMC ACTIVE 2013-06-21 2028-12-31 - 5255 SOUTH U.S. HIGHWAY 1, FORT PIERCE, FL, 34982-7365

Events

Event Type Filed Date Value Description
AMENDMENT 2019-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-31 5255 SOUTH US HWY 1, FORT PIERCE, FL 34982-7365 -
CHANGE OF MAILING ADDRESS 2013-07-31 5255 SOUTH US HWY 1, FORT PIERCE, FL 34982-7365 -
NAME CHANGE AMENDMENT 2013-06-07 GARBER FT. PIERCE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-15
Amendment 2019-01-02
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6312507706 2020-05-01 0455 PPP 5255 SOUTH US RT 1, FT PIERCE, FL, 34982
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505640
Loan Approval Amount (current) 505640
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 Y
Business Age Description New Business or 2 years or less
Project Address FT PIERCE, SAINT LUCIE, FL, 34982-2100
Project Congressional District FL-21
Number of Employees 42
NAICS code 441110
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 511250.53
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State