Search icon

GIRVAN & SON AUTO, INC - Florida Company Profile

Company Details

Entity Name: GIRVAN & SON AUTO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIRVAN & SON AUTO, 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: 17 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: P14000100262
FEI/EIN Number 47-2592444

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

Address: 1209 OLD HOPEWELL RD, B-3-4, TAMPA, FL, 33619, US
Mail Address: 1209 OLD HOPEWELL RD, B-3-4, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
gopie girvan C President 10403 sedge brook dr, RIVERVIEW, FL, 33569
gopie girvan C Treasurer 10403 sedge brook dr, RIVERVIEW, FL, 33569
gopie gopie C Agent 10403 SEDGEBROOK DR, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 10403 SEDGEBROOK DR, RIVERVIEW, FL 33569 -
REINSTATEMENT 2021-01-07 - -
REGISTERED AGENT NAME CHANGED 2021-01-07 gopie, gopie C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000066431 TERMINATED 1000000772343 HILLSBOROU 2018-02-08 2028-02-14 $ 917.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000212839 TERMINATED 1000000740095 HILLSBOROU 2017-04-08 2027-04-12 $ 776.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-01-07
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
Domestic Profit 2014-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4874837202 2020-04-27 0455 PPP 1209 Old Hopewell Road B3-4, Tampa, FL, 33619-2668
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-2668
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 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13237.91
Forgiveness Paid Date 2021-05-14
4796718702 2021-04-01 0455 PPS 1209 Old Hopewell Rd, Tampa, FL, 33619-2668
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13102
Loan Approval Amount (current) 13102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-2668
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 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13216.64
Forgiveness Paid Date 2022-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State