Search icon

TROV CORP. OF CENTRAL FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: TROV CORP. OF CENTRAL FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TROV CORP. OF CENTRAL FLORIDA 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: 22 Mar 2004 (21 years ago)
Document Number: P04000050191
FEI/EIN Number 113715938

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

Address: 522 hunt club blvd, apopka, FL, 32703, US
Mail Address: 522 hunt club blvd, apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROVISON THOMAS J President 522 Hunt Club Blvd., Apopka, FL, 32703
ROVISON THOMAS J Agent 522 Hunt Club Blvd., Apopka, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 522 Hunt Club Blvd., 558, Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 522 hunt club blvd, suite 558, apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2013-05-01 522 hunt club blvd, suite 558, apopka, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8178318407 2021-02-13 0491 PPS 522 S Hunt Club Blvd # 558, Apopka, FL, 32703-4960
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45969.25
Loan Approval Amount (current) 45969.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, SEMINOLE, FL, 32703-4960
Project Congressional District FL-07
Number of Employees 8
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46330.62
Forgiveness Paid Date 2021-12-16
2402807305 2020-04-29 0491 PPP 522 S Hunt Club Blvd, APOPKA, FL, 32703
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name Filta Environmental Kitchen Solutions
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 7
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52625.44
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State