Search icon

ROWLAND TRANSPORTATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROWLAND TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 1988 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 1990 (35 years ago)
Document Number: M64358
FEI/EIN Number 592878355
Mail Address: 41124 MESSICK ROAD, DADE CITY, FL, 33525
Address: 40824 MESSICK ROAD, DADE CITY, FL, 33525
ZIP code: 33525
City: Dade City
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYDER GREGORY D President 41124 MESSICK RD, DADE CITY, FL, 33525
HYDER GREGORY D Director 41124 MESSICK RD, DADE CITY, FL, 33525
hyder Gregory A Secretary 41124 messick rd, Dade City, FL, 33525
HYDER,GREGORY Agent 41124 MESSICK RD, DADE CITY, FL, 33525

Form 5500 Series

Employer Identification Number (EIN):
592878355
Plan Year:
2024
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
93
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-03-21 40824 MESSICK ROAD, DADE CITY, FL 33525 -
REGISTERED AGENT NAME CHANGED 2008-03-21 HYDER,GREGORY -
REGISTERED AGENT ADDRESS CHANGED 2008-03-21 41124 MESSICK RD, DADE CITY, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 40824 MESSICK ROAD, DADE CITY, FL 33525 -
REINSTATEMENT 1990-09-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000010522 LAPSED 2002-CA-927 LEON COUNTY CIRCUIT COURT 2002-12-16 2008-01-13 $63,569.71 CAPITAL CITY BANK, 217 NORTH MONROE STREET, TALLAHASSEE FL 32301

Documents

Name Date
ANNUAL REPORT 2024-02-04
AMENDED ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2018-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1257500.00
Total Face Value Of Loan:
1257500.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1257500.00
Total Face Value Of Loan:
1257500.00

Paycheck Protection Program

Jobs Reported:
150
Initial Approval Amount:
$1,257,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,257,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,264,753.4
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $1,257,500

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(352) 534-0832
Add Date:
1983-03-09
Operation Classification:
Auth. For Hire
power Units:
99
Drivers:
99
Inspections:
96
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State