Search icon

GERRY'S AUTO REPAIR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GERRY'S AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERRY'S 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: 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: 09 Dec 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2021 (4 years ago)
Document Number: P98000103040
FEI/EIN Number 593544780

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

Address: 1417 E VINE ST, KISSIMMEE, FL, 34744, US
Mail Address: 1417 E VINE ST, KISSIMMEE, FL, 34744
ZIP code: 34744
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santiago Johnny C Director 1417 E VINE ST, KISSIMMEE, FL, 34744
Santiago Johnny C President 1417 E VINE ST, KISSIMMEE, FL, 34744
Santiago Johnny C Secretary 1417 E VINE ST, KISSIMMEE, FL, 34744
Santiago Johnny C Treasurer 1417 E VINE ST, KISSIMMEE, FL, 34744
CARTAGENA-SANTIAGO JOHNNY Agent 1417 E VINE ST, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 1417 E VINE ST, KISSIMMEE, FL 34744 -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-08 CARTAGENA-SANTIAGO, JOHNNY -
REINSTATEMENT 2020-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-13 1417 E VINE ST, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 1417 E VINE ST, KISSIMMEE, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000470205 TERMINATED 1000000932637 OSCEOLA 2022-09-08 2042-10-05 $ 1,981.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000470056 TERMINATED 1000000932175 OSCEOLA 2022-08-31 2042-10-05 $ 4,812.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000360739 ACTIVE 1000000893944 OSCEOLA 2021-07-09 2031-07-21 $ 1,685.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000360747 ACTIVE 1000000893945 OSCEOLA 2021-07-08 2041-07-21 $ 103,910.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000360721 ACTIVE 1000000893943 OSCEOLA 2021-07-08 2041-07-21 $ 341.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000123834 ACTIVE 1000000811976 OSCEOLA 2019-01-25 2029-02-20 $ 1,515.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000757450 ACTIVE 1000000803936 OSCEOLA 2018-11-07 2028-11-14 $ 2,185.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000618779 ACTIVE 1000000759226 OSCEOLA 2017-10-19 2037-11-07 $ 4,553.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J09000942416 TERMINATED 1000000112123 9835 4134 2009-02-26 2029-03-18 $ 564.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000881077 TERMINATED 1000000112123 9835 4134 2009-02-26 2029-03-11 $ 564.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-10-19
REINSTATEMENT 2020-02-08
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-14

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
3300.00
Total Face Value Of Loan:
3300.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,300
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,320.35
Servicing Lender:
Milestone Bank
Use of Proceeds:
Payroll: $3,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State