Search icon

COMMERCIAL TRANSPORT NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL TRANSPORT NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL TRANSPORT NETWORK, 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: 10 Aug 2000 (25 years ago)
Document Number: P00000075832
FEI/EIN Number 363745514

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

Address: 10508 KLEE AVENUE, BRADENTON, FL, 34212, US
Mail Address: 10508 KLEE AVENUE, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMASINO ALLAN E President 10508 KLEE AVENUE, BRADENTON, FL, 34212
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 10508 KLEE AVENUE, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2022-11-28 10508 KLEE AVENUE, BRADENTON, FL 34212 -
REGISTERED AGENT NAME CHANGED 2022-11-28 REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-11-28 7901 4TH STREET N., SUITE 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
Reg. Agent Change 2022-11-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4470548405 2021-02-06 0455 PPS 6146 9th Avenue Cir NE, Bradenton, FL, 34212-9559
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8375
Loan Approval Amount (current) 8375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34212-9559
Project Congressional District FL-16
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8488.99
Forgiveness Paid Date 2022-06-22
7834747100 2020-04-14 0455 PPP 6146 9TH AVENUE CIR, BRADENTON, FL, 34212
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10690
Loan Approval Amount (current) 10690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34212-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10787.1
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State