Search icon

TROPICAL TIRE AND AUTO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: TROPICAL TIRE AND AUTO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROPICAL TIRE AND AUTO SERVICE, 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: 30 Dec 1965 (59 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 300361
FEI/EIN Number 591109110

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

Address: 25 S. ORANGE BLOSSOM TR, ORLANDO, FL, 32805, US
Mail Address: 25 S. ORANGE BLOSSOM TR, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURHAM JUDSON President 25 S. ORANGE BLOSSOM TR, ORLANDO, FL, 32805
DURHAM JUDSON Secretary 25 S. ORANGE BLOSSOM TR, ORLANDO, FL, 32805
GOMBETTA JEANMARIE Director 25 S. ORANGE BLOSSOM TR, ORLANDO, FL, 32805
DURHAM JUDSON Agent 25 S. ORANGE BLOSSOM TR, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-08-07 - -
REGISTERED AGENT NAME CHANGED 2019-01-14 DURHAM, JUDSON -
AMENDMENT 2019-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 25 S. ORANGE BLOSSOM TR, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2012-02-01 25 S. ORANGE BLOSSOM TR, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 25 S. ORANGE BLOSSOM TR, ORLANDO, FL 32805 -

Documents

Name Date
ANNUAL REPORT 2021-04-07
Amendment 2020-08-07
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-01-26
Amendment 2019-01-14
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4211115009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TROPICAL TIRE AND AUTO SERVICE INC.
Recipient Name Raw TROPICAL TIRE AND AUTO SERVICE INC.
Recipient DUNS 004075115
Recipient Address 25 S. ORANGE BLOSSOM TRAIL, ORLANDO, ORANGE, FLORIDA, 32805-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2086.00
Face Value of Direct Loan 453500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2346107301 2020-04-29 0491 PPP 25 S Orange Blossom Tr, Orlando, FL, 32805
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-1000
Project Congressional District FL-10
Number of Employees 4
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17880.88
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State