Search icon

SINDT TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: SINDT TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SINDT TRUCKING, 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: 19 Jul 1989 (36 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: L03063
FEI/EIN Number 592959193

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

Address: 1150 NW Saint Thomas Church Road, MADISON, FL, 32340, US
Mail Address: 1150 NW ST. THOMAS CHURCH ROAD, MADISON, FL, 32340-9727
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINDT DAVID R President 1150 NW ST.THOMAS CHURCH ROAD, MADISON, FL, 32340
SINDT NOLA S Secretary 1150 NW ST.THOMAS CHURCH ROAD, MADISON, FL, 32340
SINDT NOLA S Treasurer 1150 NW ST.THOMAS CHURCH ROAD, MADISON, FL, 32340
SINDT DAVID R Agent 1150 N.W. SAINT THOMAS CHURCH RD, MADISON, FL, 32340

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 1150 NW Saint Thomas Church Road, MADISON, FL 32340 -
REGISTERED AGENT NAME CHANGED 2012-04-03 SINDT, DAVID R -
REGISTERED AGENT ADDRESS CHANGED 2010-03-06 1150 N.W. SAINT THOMAS CHURCH RD, MADISON, FL 32340 -
CHANGE OF MAILING ADDRESS 2005-04-19 1150 NW Saint Thomas Church Road, MADISON, FL 32340 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000499280 LAPSED 11-011663 CA 31 MIAMI-DADE CIRCUIT COURT 2011-04-15 2016-08-04 $78,062.17 GREATAMERICA LEASING CORPORATION, 625 1ST STREET SE, SUITE 800, CEDAR RAPIDS, IA 52401

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1378647201 2020-04-15 0491 PPP 144 SE PRIEST AVE, MADISON, FL, 32340-2764
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37380
Loan Approval Amount (current) 37380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123975
Servicing Lender Name Madison County Community Bank
Servicing Lender Address 301 E Base St, MADISON, FL, 32340-2405
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, MADISON, FL, 32340-2764
Project Congressional District FL-02
Number of Employees 5
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123975
Originating Lender Name Madison County Community Bank
Originating Lender Address MADISON, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37681.12
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State