Search icon

T DISTRIBUTION OF FLORIDA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: T DISTRIBUTION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Apr 2015 (10 years ago)
Branch of: T DISTRIBUTION OF FLORIDA, INC., ALABAMA (Company Number 000-041-714)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: F15000001626
FEI/EIN Number 454479946

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

Address: 33 OMEGA ST, BIRMINGHAM, AL, 35205
Mail Address: 6911 PARKE EAST BOULEVARD, STE 500, TAMPA, FL, 33610
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
THOMPSON RICHARD LSR Chairman 33 OMEGA ST, BIRMINGHAM, AL, 35205
THOMPSON RICHARD LSR President 33 OMEGA ST, BIRMINGHAM, AL, 35205
THOMPSON RICHARD LJR Vice Chairman 33 OMEGA ST, BIRMINGHAM, AL, 35205
ALLEN ELIZABETH SR Secretary 33 OMEGA ST, BIRMINGHAM, AL, 35205
MILLER ALLEN President 33 OMEGA ST, BIRMINGHAM, AL, 35205
TRAINER MARK L Othe 6911 PARKE EAST BOULEVARD, STE 500, TAMPA, FL, 33610
THOMPSON MICHAEL E Director 33 OMEGA ST, BIRMINGHAM, AL, 35205
ALLEN ELIZABETH SR Director 33 OMEGA ST, BIRMINGHAM, AL, 35205
THOMPSON RICHARD L Agent 6911 PARK EAST BLVD STE 500, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 THOMPSON, RICHARD L -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-22
AMENDED ANNUAL REPORT 2018-11-11
AMENDED ANNUAL REPORT 2018-11-09
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5765738307 2021-01-25 0455 PPS 6911 Parke East Blvd Ste 500, Tampa, FL, 33610-4155
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68346
Loan Approval Amount (current) 68346
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-4155
Project Congressional District FL-14
Number of Employees 9
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69276.26
Forgiveness Paid Date 2022-06-02
5288597008 2020-04-05 0455 PPP 6911 PARKE EAST BLVD STE 500, TAMPA, FL, 33610-4131
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-4131
Project Congressional District FL-14
Number of Employees 9
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65749.31
Forgiveness Paid Date 2021-06-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2630520 Intrastate Non-Hazmat 2015-04-30 - - 2 3 Private(Property)
Legal Name T DISTRIBUTION OF FLORIDA INC
DBA Name -
Physical Address 6911 PARKE WAST BLVD SUITE 500, TAMPA, FL, 33610, US
Mailing Address 6911 PARKE WAST BLVD SUITE 500, TAMPA, FL, 33610, US
Phone (202) 521-1493
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State