Search icon

JOSEPH MOTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSEPH MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2011 (14 years ago)
Document Number: P98000084350
FEI/EIN Number 593535352
Address: 3003 S COMBEE RD, LAKELAND, FL, 33803
Mail Address: 3003 S COMBEE RD, LAKELAND, FL, 33803
ZIP code: 33803
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH KURUVILLA Secretary 5203 Creekmur Dr., LAKELAND, FL, 33812
Joseph James K President 5000 Cliffside Dr, LAKELAND, FL, 33812
Joseph Lindsey K Vice President 5574 Beverly Rise Blvd., Lakeland, FL, 33812
JOSEPH JAMES K Agent 3003 S. COMBEE ROAD, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-08 JOSEPH, JAMES K -
REINSTATEMENT 2011-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 3003 S. COMBEE ROAD, LAKELAND, FL 33803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-08 3003 S COMBEE RD, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 1999-07-08 3003 S COMBEE RD, LAKELAND, FL 33803 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000063165 TERMINATED 1000000052649 7328 0810 2007-06-18 2028-02-27 $ 15,208.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
82013.78
Total Face Value Of Loan:
82013.78
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
87838.80
Total Face Value Of Loan:
87838.80
Date:
2020-04-13
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:
87838.80
Total Face Value Of Loan:
87838.80

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$82,013.78
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,013.78
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,795.19
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $82,011.78
Jobs Reported:
10
Initial Approval Amount:
$87,838.8
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,838.8
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,521.99
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $87,838.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State