Search icon

CRAWFORD TIRE SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRAWFORD TIRE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 1980 (45 years ago)
Document Number: F02326
FEI/EIN Number 592058503
Address: 110 TAYLOR STREET, OCOEE, FL, 34761, US
Mail Address: 110 TAYLOR STREET, OCOEE, FL, 34761, US
ZIP code: 34761
City: Ocoee
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crawford Melissa Secretary 110 TAYLOR ST., OCOEE, FL, 34761
Crawford Melissa Treasurer 110 TAYLOR ST., OCOEE, FL, 34761
Crawford Melissa Director 110 TAYLOR ST., OCOEE, FL, 34761
CRAWFORD GARY President 110 TAYLOR ST., OCOEE, FL
CRAWFORD GARY Director 110 TAYLOR ST., OCOEE, FL
CRAWFORD DANA Vice President 110 TAYLOR ST, OCOEE, FL
CRAWFORD DANA Director 110 TAYLOR ST, OCOEE, FL
Crawford Melissa Agent 110 TAYLOR ST., OCOEE, FL, 32761

Form 5500 Series

Employer Identification Number (EIN):
592058503
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-14 Crawford, Melissa -
CHANGE OF PRINCIPAL ADDRESS 1991-06-18 110 TAYLOR STREET, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 1991-06-18 110 TAYLOR STREET, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 1987-05-26 110 TAYLOR ST., OCOEE, FL 32761 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-14
Reg. Agent Change 2017-09-01
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-07

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
149000.00
Total Face Value Of Loan:
149000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-11
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:
151600.00
Total Face Value Of Loan:
151600.00
Date:
2020-05-03
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:
200.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$149,000
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,028.71
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $149,000
Jobs Reported:
14
Initial Approval Amount:
$151,600
Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,600
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$152,488.83
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $151,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State