Search icon

AMERICAN USED TRUCK PARTS EXPORT CO. INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN USED TRUCK PARTS EXPORT CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN USED TRUCK PARTS EXPORT CO. 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: 04 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2018 (7 years ago)
Document Number: P01000088354
FEI/EIN Number 593743190

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

Address: 4911 31ST STREET, TAMPA, FL, 33619
Mail Address: 4911 31ST STREET, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS JAIME D President 18318 ELMHURST LANE, TAMPA, FL, 33647
VILLEGAS JAIME D Agent 18318 ELMHURST LANE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-01-18 - -
REGISTERED AGENT NAME CHANGED 2018-01-18 VILLEGAS, JAIME D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 18318 ELMHURST LANE, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2010-05-03 4911 31ST STREET, TAMPA, FL 33619 -
AMENDMENT 2009-03-24 - -
REINSTATEMENT 2007-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-31 4911 31ST STREET, TAMPA, FL 33619 -
CANCEL ADM DISS/REV 2005-03-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001005845 TERMINATED 1000000403164 HILLSBOROU 2012-12-07 2022-12-14 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-01-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5723528708 2021-04-02 0455 PPS 4911 31st Ave S, Tampa, FL, 33619-6035
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-6035
Project Congressional District FL-14
Number of Employees 4
NAICS code 532120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9422
Forgiveness Paid Date 2021-10-06

Date of last update: 02 May 2025

Sources: Florida Department of State