Search icon

BAMSTARRZ AUTOMOTIVE GROUP, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BAMSTARRZ AUTOMOTIVE GROUP, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAMSTARRZ AUTOMOTIVE GROUP, 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: 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 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2024 (a year ago)
Document Number: P17000026464
FEI/EIN Number 81-1120878

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

Address: 2810 NW 31st Avenue, Lauderdale Lakes, FL, 33311, US
Mail Address: 6200 SOUTH FALLS CIRCLE DRIVE, 108, LAUDERHILL, FL, 33319, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Glenford Jr. President 2810 NW 31st Avenue, Lauderdale Lakes, FL, 33311
TAYLOR GLENFORD WJR Agent 6200 SOUTH FALLS CIRCLE DRIVE, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-08 2810 NW 31st Avenue, Lauderdale Lakes, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-09 TAYLOR, GLENFORD W, JR -
REINSTATEMENT 2020-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-05-08
REINSTATEMENT 2022-05-19
REINSTATEMENT 2020-06-09
Domestic Profit 2017-03-21

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
83333.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
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:
133725.00
Total Face Value Of Loan:
133725.00

Paycheck Protection Program

Date Approved:
2020-06-21
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
133725
Current Approval Amount:
133725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State