Search icon

RKO TRUCKING, INCORPORATED - Florida Company Profile

Company Details

Entity Name: RKO TRUCKING, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RKO TRUCKING, INCORPORATED 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: 02 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: P01000034369
FEI/EIN Number 30-0018157

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

Address: 2110 CASSINGHAM CIRCLE, OCOEE, FL, 34761, US
Mail Address: 2110 CASSINGHAM CIRCLE, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OUTAR BHAWANTI President 2110 CASSINGHAM CIRCLE, OCOEE, FL, 34761
OUTAR ANTHONY K Vice President 2110 CASSINGHAM CIRCLE, OCOEE, FL, 34761
OUTAR AMANDA D Secretary 2110 CASSINGHAM CIRCLE, OCOEE, FL, 34761
OUTAR RAJENDRA K Agent 2110 CASSINGHAM CIRCLE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
AMENDMENT 2022-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 2110 CASSINGHAM CIRCLE, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2012-03-30 2110 CASSINGHAM CIRCLE, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-30 2110 CASSINGHAM CIRCLE, OCOEE, FL 34761 -
REINSTATEMENT 2002-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000814787 TERMINATED 1000000177600 ORANGE 2010-06-25 2020-08-04 $ 1,515.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-31
Amendment 2022-11-30
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3588498208 2020-08-04 0491 PPP 2110 Cassingham Cir, Ocoee, FL, 34761-7006
Loan Status Date 2022-03-09
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-7006
Project Congressional District FL-11
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State