Search icon

C & S TRAILER DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: C & S TRAILER DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & S TRAILER DEPOT, 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: 07 Feb 2003 (22 years ago)
Date of dissolution: 21 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: P03000017433
FEI/EIN Number 050554499

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

Address: 31 Tracer Ave, JACKSONVILLE, FL, 32220, US
Mail Address: 31 Tracer Ave, JACKSONVILLE, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES CHARLES E Secretary 31 Tracer Ave, JACKSONVILLE, FL, 32220
STOKES CHARLES E Treasurer 31 Tracer Ave, JACKSONVILLE, FL, 32220
STOKES CHARLES A President 31 Tracer Ave, JACKSONVILLE, FL, 32220
LAMBERT SAMANTHA M Vice President 31 Tracer Ave, JACKSONVILLE, FL, 32220
STOKES CHARLES E Agent 31 Tracer Ave, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 31 Tracer Ave, JACKSONVILLE, FL 32220 -
CHANGE OF MAILING ADDRESS 2022-01-24 31 Tracer Ave, JACKSONVILLE, FL 32220 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 31 Tracer Ave, JACKSONVILLE, FL 32220 -
REGISTERED AGENT NAME CHANGED 2004-03-24 STOKES, CHARLES E -
AMENDMENT 2003-03-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6883611P2415 2011-08-25 2011-10-06 2011-10-06
Unique Award Key CONT_AWD_N6883611P2415_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11469.00
Current Award Amount 11469.00
Potential Award Amount 11469.00

Description

Title ARISING TRAILER
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient C & S TRAILER DEPOT INC
UEI S5MLUMQ86728
Recipient Address 11040 W BEAVER ST, JACKSONVILLE, DUVAL, FLORIDA, 322201702, UNITED STATES
PO AWARD VA928J15030 2011-08-12 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA928J15030_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TRAILER
NAICS Code 441229: ALL OTHER MOTOR VEHICLE DEALERS
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient C & S TRAILER DEPOT INC
UEI S5MLUMQ86728
Legacy DUNS 143683766
Recipient Address 11040 W BEAVER ST, JACKSONVILLE, 322201702, UNITED STATES
PURCHASE ORDER AWARD N6883609P1766 2009-04-24 2009-05-29 2009-05-29
Unique Award Key CONT_AWD_N6883609P1766_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12800.00
Current Award Amount 12800.00
Potential Award Amount 12800.00

Description

Title FLATBED TRALER
NAICS Code 441229: ALL OTHER MOTOR VEHICLE DEALERS
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient C & S TRAILER DEPOT INC
UEI S5MLUMQ86728
Recipient Address 11040 W BEAVER ST, JACKSONVILLE, DUVAL, FLORIDA, 322201702, UNITED STATES
PO AWARD VA928J85019 2008-09-22 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_VA928J85019_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EQ
NAICS Code 532412: CONSTRUCTION, MINING, AND FORESTRY MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes 3710: SOIL PREPARATION EQUIPMENT

Recipient Details

Recipient C & S TRAILER DEPOT INC
UEI S5MLUMQ86728
Legacy DUNS 143683766
Recipient Address 11040 W BEAVER ST, JACKSONVILLE, 322201702, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2152497402 2020-05-05 0491 PPP 11040 W Beaver Street, JACKSONVILLE, FL, 32220
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32220-0900
Project Congressional District FL-04
Number of Employees 9
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51333.95
Forgiveness Paid Date 2021-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State