Search icon

FILMTRADE EQUIPMENT RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: FILMTRADE EQUIPMENT RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FILMTRADE EQUIPMENT RENTALS, 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: 02 Jan 1990 (35 years ago)
Document Number: L40792
FEI/EIN Number 650166196

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

Address: 103 NE OCALA AVE, MICANOPY, FL, 32667, US
Mail Address: 103 NE OCALA AVE, MICANOPY, FL, 32667, US
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANNER JOHN T President 103 NE OCALA AVE, MICANOPY, FL, 32667
Banner John T Agent 103 NE OCALA AVE, MICANOPY, FL, 32667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 103 NE OCALA AVE, MICANOPY, FL 32667 -
CHANGE OF MAILING ADDRESS 2024-07-29 103 NE OCALA AVE, MICANOPY, FL 32667 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-29 103 NE OCALA AVE, MICANOPY, FL 32667 -
REGISTERED AGENT NAME CHANGED 2022-04-02 Banner, John T. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900013443 LAPSED 05-6196 SP 25 DADE COUNTY 2005-08-01 2010-08-04 $2656.66 PANTROPIC POWER, INC., 8205 NW 58 STREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4142525009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FILMTRADE EQUIPMENT RENTALS INC.
Recipient Name Raw FILMTRADE EQUIPMENT RENTALS INC.
Recipient DUNS 175394816
Recipient Address 1280 NW 74TH STREET, MIAMI, MIAMI-DADE, FLORIDA, 33147-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2115.00
Face Value of Direct Loan 50000.00
Link View Page
3362655010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FILMTRADE EQUIPMENT RENTALS INC
Recipient Name Raw FILMTRADE EQUIPMENT RENTALS INC
Recipient Address 1280 N.W. 74TH STREET, MIAMI, MIAMI-DADE, FLORIDA, 33147-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 14570.00
Face Value of Direct Loan 470000.00
Link View Page
2748715002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FILMTRADE EQUIPMENT RENTALS INC.
Recipient Name Raw FILMTRADE EQUIPMENT RENTALS
Recipient DUNS 175394816
Recipient Address 1280 NW 74TH STREET, MIAMI, MIAMI-DADE, FLORIDA, 33147-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 675000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1546727702 2020-05-01 0455 PPP 1280 NW 74TH ST, MIAMI, FL, 33147
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33147-0001
Project Congressional District FL-26
Number of Employees 7
NAICS code 532490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75767.67
Forgiveness Paid Date 2021-05-13
8624908702 2021-04-07 0455 PPS 12250 NW 25th St Ste 115, Miami, FL, 33182-1507
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51700
Loan Approval Amount (current) 51700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33182-1507
Project Congressional District FL-26
Number of Employees 6
NAICS code 532490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52101.11
Forgiveness Paid Date 2022-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State