Search icon

CONTINENTAL REFRIGERATED TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL REFRIGERATED TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL REFRIGERATED TRANSPORT, 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: 14 Jul 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Sep 2008 (16 years ago)
Document Number: P00000068638
FEI/EIN Number 593657200

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

Address: 119 Lena Ann dr, saint cloud, FL, 34771, US
Mail Address: 119 Lena Ann dr, saint cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ANTONIO P President 119 Lena Ann dr, Saint cloud, FL, 34771
FERNANDEZ ANTONIO P Agent 119 Lena Ann dr, saint cloud, FL, 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 FERNANDEZ, ANTONIO P -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 119 Lena Ann dr, saint cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2016-04-14 119 Lena Ann dr, saint cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 119 Lena Ann dr, saint cloud, FL 34771 -
CANCEL ADM DISS/REV 2008-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5860017708 2020-05-01 0455 PPP 119 LENA ANN DR, SAINT CLOUD, FL, 34771-8287
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6334
Loan Approval Amount (current) 6334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT CLOUD, OSCEOLA, FL, 34771-8287
Project Congressional District FL-09
Number of Employees 6
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6436.91
Forgiveness Paid Date 2021-12-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State