Search icon

GLOBAL AUTO WHOLESALE RECON INCORPORATED - Florida Company Profile

Company Details

Entity Name: GLOBAL AUTO WHOLESALE RECON INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL AUTO WHOLESALE RECON INCORPORATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000004958
FEI/EIN Number 47-2807732

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

Address: 4343 CLARK ROAD, SARASOTA, FL, 34233, US
Mail Address: 4343 CLARK ROAD, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Khader Samer President 4343 CLARK ROAD, SARASOTA, FL, 34233
KHADER SAMER Agent 4343 CLARK ROAD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 4343 CLARK ROAD, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2020-06-17 4343 CLARK ROAD, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 4343 CLARK ROAD, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2019-03-24 KHADER, SAMER -
AMENDMENT 2018-04-06 - -
AMENDMENT 2018-04-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000440725 ACTIVE 1000000962457 MANATEE 2023-08-22 2044-07-17 $ 13,658.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-24
Amendment 2018-04-06
Amendment 2018-04-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4126697409 2020-05-08 0455 PPP 3103 29TH AVE EAST, BRADENTON, FL, 34208-7420
Loan Status Date 2022-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33702
Loan Approval Amount (current) 33702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34208-7420
Project Congressional District FL-16
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33988.47
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State