Search icon

GTRUCKS, INC. - Florida Company Profile

Company Details

Entity Name: GTRUCKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GTRUCKS, 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: 11 May 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2023 (2 years ago)
Document Number: P15000042276
FEI/EIN Number 47-4055205

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

Address: 2800 SANFORD AVE, SANFORD, FL, 32773, US
Mail Address: 2800 SANFORD AVE, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACERO HENRIQUEZ GUILLERMO J President 3228 PARKWOOD CT, KISSIMMEE, FL, 34744
ARATO FRANCESCO A Agent 2800 SANFORD AVE, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000134630 GTRUCKS AUTO SALES ACTIVE 2021-10-06 2026-12-31 - 7010 SOUTH US 17-92, FERN PARK, FL, 32730
G17000125822 EZ AUTO EXPIRED 2017-11-15 2022-12-31 - 573 N SEMORAN BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 2800 SANFORD AVE, SANFORD, FL 32773 -
AMENDMENT 2023-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-19 2800 SANFORD AVE, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2023-09-19 2800 SANFORD AVE, SANFORD, FL 32773 -
AMENDMENT 2018-06-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
Amendment 2023-09-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-08
Amendment 2018-06-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4206807710 2020-05-01 0491 PPP 7010 S US HWY 1792, FERN PARK, FL, 32730
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18852
Loan Approval Amount (current) 18852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERN PARK, SEMINOLE, FL, 32730-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19102.5
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State