Search icon

MOBILE TRAILER REFRIGERATION, INC. - Florida Company Profile

Company Details

Entity Name: MOBILE TRAILER REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILE TRAILER REFRIGERATION, 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: 12 Oct 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: G65021
FEI/EIN Number 592337107

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

Address: 6531 COMMONWEALTH AVENUE, JACKSONVILLE, FL, 32254
Mail Address: 6531 COMMONWEALTH AVENUE, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANEER ROBERT ROY President 1645 PERSHING ROAD, JACKSONVILLE, FL, 32205
KANEER ROBERT ROY Director 1645 PERSHING ROAD, JACKSONVILLE, FL, 32205
KANEER ROBERT R Vice President 31 W Adams Street, JACKSONVILLE, FL, 32202
KANEER, SR ROBERT R Agent 1645 PERSHING ROAD, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-10 KANEER, SR, ROBERT R -
REINSTATEMENT 2017-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 6531 COMMONWEALTH AVENUE, JACKSONVILLE, FL 32254 -
REINSTATEMENT 2004-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2001-05-18 6531 COMMONWEALTH AVENUE, JACKSONVILLE, FL 32254 -
REINSTATEMENT 1993-01-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000469647 TERMINATED 1000000901115 DUVAL 2021-09-13 2041-09-15 $ 8,991.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000607408 TERMINATED 1000000794668 DUVAL 2018-08-21 2038-08-29 $ 8,676.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000880050 TERMINATED 1000000677271 DUVAL 2015-05-13 2025-09-03 $ 635.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000611968 TERMINATED 1000000677270 DUVAL 2015-05-13 2035-05-22 $ 1,708.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000318080 TERMINATED 1000000461604 DUVAL 2013-01-30 2023-02-06 $ 1,678.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000167620 TERMINATED 1000000255506 DUVAL 2012-03-01 2032-03-07 $ 2,018.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000167604 TERMINATED 1000000255501 DUVAL 2012-03-01 2022-03-07 $ 1,484.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000510912 TERMINATED 1000000227934 DUVAL 2011-08-01 2031-08-10 $ 5,023.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000267309 TERMINATED 1000000146554 DUVAL 2009-10-26 2030-02-16 $ 2,696.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000192408 TERMINATED 1000000131991 DUVAL 2009-07-16 2030-02-16 $ 813.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-02-10
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7229237701 2020-05-01 0491 PPP 6531 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254-2215
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21075
Loan Approval Amount (current) 21075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32254-2215
Project Congressional District FL-04
Number of Employees 3
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21253.42
Forgiveness Paid Date 2021-03-10
1134688605 2021-03-12 0491 PPS 301 1st St, Neptune Beach, FL, 32266-6143
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21075
Loan Approval Amount (current) 21075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Neptune Beach, DUVAL, FL, 32266-6143
Project Congressional District FL-05
Number of Employees 3
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21164.5
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State