Search icon

ALL SOUTHERN TRUCKING & BOBCAT, INC. - Florida Company Profile

Company Details

Entity Name: ALL SOUTHERN TRUCKING & BOBCAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL SOUTHERN TRUCKING & BOBCAT, 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: 11 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2020 (5 years ago)
Document Number: P00000014905
FEI/EIN Number 651024049

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

Address: 115 HIGH STREET, TAVERNIER, FL, 33070
Mail Address: 115 HIGH STREET, TAVERNIER, FL, 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUY WILLIAM GIII President 115 HIGH STREET, TAVERNIER, FL, 33070
GUY WILLIAM GIII Secretary 115 HIGH STREET, TAVERNIER, FL, 33070
GUY WILLIAM GIII Treasurer 115 HIGH STREET, TAVERNIER, FL, 33070
GUY WILLIAM GIII Director 115 HIGH STREET, TAVERNIER, FL, 33070
GUY WILLIAM GIII Agent 115 HIGH STREET, TAVERNIER, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010687 AST MAINTENANCE INC EXPIRED 2019-01-22 2024-12-31 - 115 HIGH ST, TAVERNIER, FL, 33070
G09000127100 ALL SOUTHERN ADVENTURES EXPIRED 2009-06-25 2014-12-31 - 115 HIGH STREET, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 GUY, WILLIAM G, III -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 115 HIGH STREET, TAVERNIER, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 115 HIGH STREET, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2009-01-14 115 HIGH STREET, TAVERNIER, FL 33070 -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-04-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3639077303 2020-04-29 0455 PPP 115 High Street, Tavernier, FL, 33070
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8644
Loan Approval Amount (current) 8644
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tavernier, MONROE, FL, 33070-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8698.23
Forgiveness Paid Date 2020-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State