Search icon

SOUTH FLORIDA TRUCK & EQUIPMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA TRUCK & EQUIPMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA TRUCK & EQUIPMENT COMPANY, 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: 06 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000051667
FEI/EIN Number 832932969

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

Address: 7015 ADAMO DR, TAMPA, FL, 33619, US
Mail Address: 7015 ADAMO DR, TAMPA, FL, 33619, UN
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWE MICKEY D President 7015 ADAMO DR, TAMPA, FL, 33619
HOWE MICKEY D Agent 7015 ADAMO DR, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096485 LAZER TANK LINES, INC EXPIRED 2013-09-30 2018-12-31 - 7015 ADAMO DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-18 - -
REGISTERED AGENT NAME CHANGED 2023-01-18 HOWE, MICKEY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2010-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2003-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000522581 TERMINATED 1000000965818 HILLSBOROU 2023-10-12 2043-11-01 $ 1,291.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000224766 ACTIVE 22-CA-003813 CTY. CRT. HILLSBOROUGH CTY. FL 2022-12-27 2028-05-22 $35,414.64 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 3735 CORPOREX PARK DRIVE, TAMPA, FLORIDA 33619
J22000522179 ACTIVE 2022-SC-014942-O CTY CT 9TH JUD CIR ORANGE FL 2022-11-02 2027-11-14 $5,511.07 LYNCH OIL COMPANY, INC., PO BOX 450669, KISSIMMEE, FL 34745
J22000092546 TERMINATED 1000000914419 HILLSBOROU 2022-02-03 2042-02-23 $ 7,414.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000573737 TERMINATED 1000000904723 HILLSBOROU 2021-10-22 2041-11-10 $ 70.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000455869 TERMINATED 1000000899916 HILLSBOROU 2021-08-27 2041-09-08 $ 8,902.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000388557 TERMINATED 1000000895570 HILLSBOROU 2021-07-26 2041-08-04 $ 13,951.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000610717 TERMINATED 1000000795152 HILLSBOROU 2018-08-22 2038-08-29 $ 196.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J13001795450 TERMINATED 1000000555028 HILLSBOROU 2013-11-20 2033-12-26 $ 4,836.21 STATE OF FLORIDA0136420
J09002251758 INACTIVE WITH A SECOND NOTICE FILED 09-CA-020674 G HILLSBOROUGH COUNTY CIRCUIT CT 2009-12-10 2014-12-29 $21,745.27 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD., WAYNE, PA 19087

Documents

Name Date
REINSTATEMENT 2023-01-18
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338919798 0420600 2013-02-26 7015 ADAMO DRIVE, TAMPA, FL, 33619
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-02-26
Case Closed 2013-04-25

Related Activity

Type Complaint
Activity Nr 804734
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2013-03-28
Current Penalty 1785.0
Initial Penalty 2975.0
Final Order 2013-04-18
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floors and/or platforms four feet or more above adjacent floor or ground level were not guarded with standard railings (or equivalent) and toeboards:Note: Toeboards are only required when persons can pass, there is moving equipment or there is equipment with which falling materials could create a hazard. a) Tankwash Platforms (2) - The platforms used to gain access to and from the tanker trucks were missing standard railings, both top and midrails, as observed on or about 03/18/13. Employees were exposed to a fall hazard of 11-feet 5-inches.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2013-03-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-04-18
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.24(h): Standard railings were not provided on the open sides of all exposed stairways and stair platforms: a) for the two sets of stairs leading to the tankwash platforms, as observed on or about 03/18/2013. The stairs were missing midrails which exposed employees to a fall hazard of up to 11-feet 5-inches.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C05 II C
Issuance Date 2013-03-28
Abatement Due Date 2013-05-14
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2013-04-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(c)(5)(ii)(C): Before an employee entered a space, the internal atmosphere was not tested with a calibrated direct-reading instrument for oxygen, flammable gases and vapors and potential toxic air contaminants: Location: 7015 Adamo Drive; Tampa, FL 33619 a) Tankwash Platform Area - QRAE II Detector: The QRAE II Multi-gas Detector used to monitor for oxygen, combustibles, hydrogen sulfide and carbon monoxide was not capable of detecting safe levels of contaminants such as, but not limited to synthetic resin (Styrene), as noted on or about 03/18/13. While sufficient for determining safe levels of oxygen, combustibles and carbon monoxide prior to tank entries, the QRAE would not accurately measure toxics at levels considered to be Immediately Dangerous to Life and Health (IDLH).
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2013-03-28
Abatement Due Date 2013-05-14
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-04-18
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Throughout Facility - The employer had not developed or implented a written hazard communication program for the use of such hazardous chemicals including, but not limited to degreasers, lubrication oils, tankwash concentrate, sodium hydroxide, latex, and styrene, as noted on or about 03/18/12.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4735548401 2021-02-06 0455 PPS 7015 E Adamo Dr, Tampa, FL, 33619-3423
Loan Status Date 2023-11-09
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45185
Loan Approval Amount (current) 45185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-3423
Project Congressional District FL-14
Number of Employees 7
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3116127208 2020-04-16 0455 PPP 7015 Adamo Drive, TAMPA, FL, 33619
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99715
Loan Approval Amount (current) 99715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 10
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State