Search icon

CITRUS AUTO AND TRUCK SUPPLY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITRUS AUTO AND TRUCK SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Mar 2010 (15 years ago)
Date of dissolution: 17 Jan 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Jan 2022 (3 years ago)
Document Number: F10000001251
FEI/EIN Number 272003292

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

Address: 860 N Main St, Bushnell, FL, 33513, US
Mail Address: PO BOX 156, BUSHNELL, FL, 33513
ZIP code: 33513
County: Sumter
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
HIPPELY MIKE Director 860 N Main St, Bushnell, FL, 33513
HIPPELY ABIGAIL Director 860 N Main St, Bushnell, FL, 33513
LISTER JOE Director 860 N Main St., Bushnell, FL, 33513

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042526 NAPA OF BUSHNELL ACTIVE 2015-04-28 2025-12-31 - P.O. BOX 156, BUSHNELL, FL, 33513
G15000042529 NAPA OF WILDWOOD ACTIVE 2015-04-28 2025-12-31 - P.O. BOX 156, BUSHNELL, FL, 33513
G11000047654 NAPA OF BELLEVIEW EXPIRED 2011-05-18 2016-12-31 - 5920 SE. HAMES RD., BELLEVIEW, FL, 35520

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-01-17 - -
CHANGE OF MAILING ADDRESS 2022-01-17 860 N Main St, Bushnell, FL 33513 -
REGISTERED AGENT CHANGED 2022-01-17 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2014-01-24 860 N Main St, Bushnell, FL 33513 -

Documents

Name Date
WITHDRAWAL 2022-01-17
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-16

USAspending Awards / Financial Assistance

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:
134775.00
Total Face Value Of Loan:
134775.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134775
Current Approval Amount:
134775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135919.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State