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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
8375.00
Total Face Value Of Loan:
8375.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
10690.00
Total Face Value Of Loan:
10690.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8375
Current Approval Amount:
8375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8488.99
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10690
Current Approval Amount:
10690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10787.1

Date of last update: 01 Jun 2025

Sources: Florida Department of State