Search icon

GLOBAL WHOLESALE MOTOR COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL WHOLESALE MOTOR COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL WHOLESALE MOTOR COMPANY, 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: 06 Mar 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2018 (7 years ago)
Document Number: P96000020767
FEI/EIN Number 650648618

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

Address: 2225 CLEVELAND AVE, FORT MYERS, FL, 33901, US
Mail Address: P O BOX 2919, FORY MYERS, FL, 33902, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYAMI MOREY M Director 2225 CLEVELAND AVE, FORT MYERS, FL, 33901
PAYAMI MOREY M President 2225 CLEVELAND AVE, FORT MYERS, FL, 33901
PAYAMI MOREY M Treasurer 2225 CLEVELAND AVE, FORT MYERS, FL, 33901
PAYAMI MOLENDIA K Vice President 2225 CLEVELAND AVE, FORT MYERS, FL, 33901
PAYAMI MOLENDIA K Secretary 2225 CLEVELAND AVE, FORT MYERS, FL, 33901
PAYAMI MOREY M Agent 2225 CLEVELAND AVE, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000090303 UNIVERSAL AUTO TECH EXPIRED 2013-09-12 2018-12-31 - PO BOX 2919, FORT MYERS, FL, 33902

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-19 2225 CLEVELAND AVE, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-17 2225 CLEVELAND AVE, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 1997-04-25 2225 CLEVELAND AVE, FORT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
Amendment 2018-08-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1775738509 2021-02-19 0455 PPS 2225 Cleveland Ave, Fort Myers, FL, 33901-3502
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167517.5
Loan Approval Amount (current) 167517.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-3502
Project Congressional District FL-19
Number of Employees 12
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 169020.5
Forgiveness Paid Date 2022-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State