Search icon

TRY ALL, INC. - Florida Company Profile

Company Details

Entity Name: TRY ALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRY ALL, 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: 01 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: P02000014110
FEI/EIN Number 010586335

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

Address: 3900 N. JOHN YOUNG PARKWAY, ORLANDO, FL, 32804
Mail Address: 3900 N. JOHN YOUNG PARKWAY, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRY RONALD P Director 1341 AMERICAN ELM DR, ALTAMONTE SPRINGS, FL, 32714
PETRY RONALD P Agent 1341 AMERICAN ELM DR, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000098090 CENTRAL FLORIDA TRUCK ACCESSORIES EXPIRED 2017-08-29 2022-12-31 - 3900 N. JOHN YOUNG PARKWAY, ORLANDO, FL, 32804
G08280900292 CENTRAL FLORIDA TRUCK ACCESSORIES EXPIRED 2008-10-06 2013-12-31 - 3900 N JOHN YOUNG PARKWAY, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 PETRY, RONALD P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 3900 N. JOHN YOUNG PARKWAY, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2005-04-29 3900 N. JOHN YOUNG PARKWAY, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-06
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1295427809 2020-05-01 0491 PPP 3900 N JOHN YOUNG PKWY, ORLANDO, FL, 32804
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32804-1100
Project Congressional District FL-10
Number of Employees 7
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45467.5
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State