Search icon

GRULLON AUTO SALES INC - Florida Company Profile

Company Details

Entity Name: GRULLON AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRULLON AUTO SALES 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: 21 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2022 (2 years ago)
Document Number: P16000026519
FEI/EIN Number 81-2480286

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

Address: 6400 N NEBRASKA AVE, TAMPA, FL, 33604, US
Mail Address: 6400 N NEBRASKA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRULLON RAUL DJR President 6400 N NEBRASKA AVE, TAMPA, FL, 33604
GRULLON RAUL DJR Agent 6400 N NEBRASKA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-03 6400 N NEBRASKA AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2024-09-03 6400 N NEBRASKA AVE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-03 6400 N NEBRASKA AVE, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2024-04-02 GRULLON, RAUL D, JR -
REINSTATEMENT 2022-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000310490 ACTIVE 1000000957291 HILLSBOROU 2023-06-26 2043-07-05 $ 54,274.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000310508 ACTIVE 1000000957292 HILLSBOROU 2023-06-26 2043-07-05 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000078059 TERMINATED 1000000874980 HILLSBOROU 2021-02-05 2041-02-24 $ 1,532.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000092514 TERMINATED 1000000874981 HILLSBOROU 2021-02-05 2041-03-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000789329 TERMINATED 1000000849947 HILLSBOROU 2019-12-02 2039-12-04 $ 4,747.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000789337 TERMINATED 1000000849948 HILLSBOROU 2019-12-02 2039-12-04 $ 30.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000603876 TERMINATED 1000000838756 HILLSBOROU 2019-08-27 2039-09-11 $ 5,477.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000115020 LAPSED 2019-CA-000099 HILLSBOROUGH CTY CIR. CT 2019-01-04 2024-02-20 $100,122.25 FUNDING METRICS LLC DBA QUICKFIX CAPITAL, 884 TOWN CENTER DRIVE, 201 N CHARLES STREET, SUITE 2600, LANGHORNE, PA 19047

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-03
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9390268102 2020-07-28 0455 PPP 5115 North 47th Street, Tampa, FL, 33610-4713
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94600
Loan Approval Amount (current) 94600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-4713
Project Congressional District FL-14
Number of Employees 5
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95701.04
Forgiveness Paid Date 2021-10-04
1404738303 2021-01-17 0455 PPS 5115 N 47th St, Tampa, FL, 33610-4713
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94600
Loan Approval Amount (current) 94600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-4713
Project Congressional District FL-14
Number of Employees 5
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95900.75
Forgiveness Paid Date 2022-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State