Search icon

TODD'S TRUCK GEAR, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TODD'S TRUCK GEAR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TODD'S TRUCK GEAR, 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: 08 Apr 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000060151
FEI/EIN Number 900159977

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

Address: 1621 13TH STREET, ST CLOUD, FL, 34769, US
Mail Address: 1621 13TH STREET, ST CLOUD, FL, 34769, US
ZIP code: 34769
City: Saint Cloud
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEAGER TODD Director 1621 13TH STREET, ST CLOUD, FL, 34769
YEAGER TODD Agent 1621 13TH STREET, ST CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044533 TODDS TUNES & TINTING LLC EXPIRED 2011-05-09 2016-12-31 - 1414 13TH ST, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 YEAGER, TODD -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1621 13TH STREET, ST CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 1621 13TH STREET, ST CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2018-03-22 1621 13TH STREET, ST CLOUD, FL 34769 -
AMENDMENT 2017-11-06 - -
AMENDMENT 2004-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000223362 ACTIVE 21-163-D4 LEON COUNTY 2023-04-05 2028-05-18 $16,999.96 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSSEE, FLORIDA 32399

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-27
Amendment 2017-11-06
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-21

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20922.00
Total Face Value Of Loan:
20922.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$20,922
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,922
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,190.5
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $20,922

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State