Search icon

CALDWELL TRACTOR, INC.

Company Details

Entity Name: CALDWELL TRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2000 (24 years ago)
Date of dissolution: 03 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2024 (a year ago)
Document Number: P00000096513
FEI/EIN Number 593676314
Address: 10950 NE 47th Avenue, Anthony, FL, 32617, US
Mail Address: 10950 NE 47th Avenue, Anthony, FL, 32617, US
ZIP code: 32617
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CALDWELL RONALD LII Agent 10950 NE 47th Avenue, Anthony, FL, 32617

President

Name Role Address
CALDWELL RONALD LII President PO Box 1475, Anthony, FL, 32617

Secretary

Name Role Address
CALDWELL JAMIE L Secretary PO Box 1475, Anthony, FL, 32617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-03 No data No data
CHANGE OF MAILING ADDRESS 2023-08-22 10950 NE 47th Avenue, Anthony, FL 32617 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 10950 NE 47th Avenue, Anthony, FL 32617 No data
REGISTERED AGENT NAME CHANGED 2021-01-20 CALDWELL, RONALD L, II No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 10950 NE 47th Avenue, Anthony, FL 32617 No data
AMENDMENT 2001-09-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-03
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7748938403 2021-02-12 0491 PPS 10950 NE 47th Ave, Anthony, FL, 32617-3118
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19947
Loan Approval Amount (current) 19947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Anthony, MARION, FL, 32617-3118
Project Congressional District FL-06
Number of Employees 3
NAICS code 423820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20052.83
Forgiveness Paid Date 2021-08-30
2988537107 2020-04-11 0491 PPP 1400 NW 70TH ST, OCALA, FL, 34475-1230
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18658
Loan Approval Amount (current) 18658
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34475-1230
Project Congressional District FL-06
Number of Employees 3
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18820.74
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State