Search icon

SOUTHEASTERN TRUCK TOPS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEASTERN TRUCK TOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEASTERN TRUCK TOPS, 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: 28 Sep 1989 (36 years ago)
Document Number: L19575
FEI/EIN Number 592975134

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

Address: 402 6TH STREET, HOLLY HILL, FL, 32117
Mail Address: 402 6TH STREET, HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Varnadore Sharon President 402 6TH STREET, HOLLY HILL, FL, 32117
Varnadore Sharon Secretary 100 Rustic Pond Rd, Port Orange, FL, 32128
VARNADORE Sharon Agent 100 Rustic Pond Rd, Port Orange, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 100 Rustic Pond Rd, Port Orange, FL 32128 -
REGISTERED AGENT NAME CHANGED 2019-06-07 VARNADORE, Sharon -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 402 6TH STREET, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2012-04-30 402 6TH STREET, HOLLY HILL, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-13
AMENDED ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6393667404 2020-05-14 0491 PPP 402 6th Street, DAYTONA BEACH, FL, 32117
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address DAYTONA BEACH, VOLUSIA, FL, 32117-0001
Project Congressional District FL-06
Number of Employees 5
NAICS code 336390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20423.03
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State