Search icon

CALDWELL TRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: CALDWELL TRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALDWELL TRACTOR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Oct 2000 (25 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

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

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

Key Officers & Management

Name Role Address
CALDWELL RONALD LII President PO Box 1475, Anthony, FL, 32617
CALDWELL JAMIE L Secretary PO Box 1475, Anthony, FL, 32617
CALDWELL RONALD LII Agent 10950 NE 47th Avenue, Anthony, FL, 32617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-03 - -
CHANGE OF MAILING ADDRESS 2023-08-22 10950 NE 47th Avenue, Anthony, FL 32617 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 10950 NE 47th Avenue, Anthony, FL 32617 -
REGISTERED AGENT NAME CHANGED 2021-01-20 CALDWELL, RONALD L, II -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 10950 NE 47th Avenue, Anthony, FL 32617 -
AMENDMENT 2001-09-27 - -

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
19947.00
Total Face Value Of Loan:
19947.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
18658.00
Total Face Value Of Loan:
18658.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19947
Current Approval Amount:
19947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20052.83
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18658
Current Approval Amount:
18658
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18820.74

Date of last update: 02 Jun 2025

Sources: Florida Department of State