Search icon

GETTEL AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: GETTEL AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GETTEL AUTOMOTIVE, 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: 19 Sep 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2001 (24 years ago)
Document Number: S01204
FEI/EIN Number 650224226

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

Address: 6323 14TH STREET WEST, BRADENTON, FL, 34207, US
Mail Address: 6323 14TH ST W, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MF5UYK1JU8DQ06 S01204 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Gettel, James C, 6423 14 Street West, Bradenton, US-FL, US, 34207
Headquarters 5959 East State Road 64, Bradenton, US-FL, US, 34208

Registration details

Registration Date 2017-03-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-02-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As S01204

Key Officers & Management

Name Role Address
GETTEL JAMES C President 6423 14TH STREET W, BRADENTON, FL, 34207
BISPLINGHOFF ROBERT E Secretary 5959 EAST SR 64, BRADENTON, FL, 34208
BISPLINGHOFF ROBERT E Treasurer 5959 EAST SR 64, BRADENTON, FL, 34208
BISPLINGHOFF ROBERT Vice President 6423 14TH STREET, BRADENTON, FL, 34207
GETTEL JAMES C Agent 6423 14 STREET WEST, BRADENTON, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019298 GETTEL REMARKETING ACTIVE 2020-02-12 2025-12-31 - 6423 14TH STREET WEST, BRADENTON, FL, 34207
G18000123008 GETTEL TOYOTA ACTIVE 2018-11-16 2028-12-31 - 6323 14 ST N, BRADENTON, FL, 34207
G14000127961 GETTEL SCION OF BRADENTON EXPIRED 2014-12-19 2019-12-31 - 6423 14TH STREET WEST, BRADENTON, FL, 34207
G14000126927 GETTEL TOYOTA OF BRADENTON ACTIVE 2014-12-17 2029-12-31 - GETTEL AUTOMOTIVE, INC., A FLORIDA CORP, 6323 14TH STREET WEST, BRADENTON, FL, 34207
G12000084794 GETTEL SUPERCENTER EXPIRED 2012-08-28 2017-12-31 - 5959 STATE ROAD 64, BRADENTON, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 6323 14TH STREET WEST, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2020-02-25 6323 14TH STREET WEST, BRADENTON, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 6423 14 STREET WEST, BRADENTON, FL 34207 -
REGISTERED AGENT NAME CHANGED 2006-03-22 GETTEL, JAMES C -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109603928 0420600 1994-11-30 1621 CORTEZ RD W, BRADENTON, FL, 34207
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-12-06
Case Closed 1995-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1995-05-12
Abatement Due Date 1995-06-14
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1995-05-12
Abatement Due Date 1995-06-14
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1995-05-12
Abatement Due Date 1995-06-14
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-05-12
Abatement Due Date 1995-06-14
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 10
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1995-05-12
Abatement Due Date 1995-06-14
Nr Instances 1
Nr Exposed 304
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1137027104 2020-04-09 0455 PPP 6323 14TH ST W, BRADENTON, FL, 34207-4808
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2046600
Loan Approval Amount (current) 2046583.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34207-4808
Project Congressional District FL-16
Number of Employees 166
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2069323.78
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State