Search icon

GIRVAN & SON AUTO, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GIRVAN & SON AUTO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: P14000100262
FEI/EIN Number 47-2592444
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
City: Tampa
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

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
13102.00
Total Face Value Of Loan:
13102.00
Date:
2020-04-28
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:
13100.00
Total Face Value Of Loan:
13100.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$13,100
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,237.91
Servicing Lender:
Grow Financial FCU
Use of Proceeds:
Payroll: $13,100
Jobs Reported:
4
Initial Approval Amount:
$13,102
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,216.64
Servicing Lender:
Grow Financial FCU
Use of Proceeds:
Payroll: $13,102

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State