Search icon

G & G COMPLETE AUTO REPAIR, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G & G COMPLETE AUTO REPAIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & G COMPLETE AUTO REPAIR, 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: 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: 20 Jul 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000061578
FEI/EIN Number 82-2317324

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

Address: 1206 S COLLINS ST, PLANT CITY, FL, 33566
Mail Address: 1206 S COLLINS ST, PLANT CITY, FL, 33566
ZIP code: 33566
City: Plant City
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS KENNETH D President 1206 S COLLINS ST, PLANT CITY, FL, 33566
HICKS KENNETH D Agent 1206 S COLLINS ST, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 HICKS, KENNETH D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000169781 TERMINATED 1000000919988 HILLSBOROU 2022-03-31 2042-04-05 $ 4,250.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000069114 TERMINATED 1000000914127 HILLSBOROU 2022-02-02 2042-02-09 $ 4,512.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000287601 TERMINATED 1000000891106 HILLSBOROU 2021-06-04 2041-06-09 $ 3,594.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000287619 TERMINATED 1000000891107 HILLSBOROU 2021-06-04 2041-06-09 $ 301.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-29
Domestic Profit 2017-07-20

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
11500.00
Total Face Value Of Loan:
11500.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$11,500
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,618.78
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $11,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State