Search icon

ONTRACK MACHINERY & PARTS, INC. - Florida Company Profile

Company Details

Entity Name: ONTRACK MACHINERY & PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONTRACK MACHINERY & PARTS, 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: 28 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2021 (4 years ago)
Document Number: P05000145725
FEI/EIN Number 223917869

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

Address: 8311 NORTHWEST 64TH STREET, SUITE #8, MIAMI, FL, 33166
Mail Address: 8311 NORTHWEST 64TH STREET, SUITE #8, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DAVID President 8311 NORTHWEST 64TH STREET, STE #8, MIAMI, FL, 33166
THOMAS DAVID Secretary 8311 NORTHWEST 64TH STREET, STE #8, MIAMI, FL, 33166
THOMAS DAVID Treasurer 8311 NORTHWEST 64TH STREET, STE #8, MIAMI, FL, 33166
THOMAS DAVID Director 8311 NORTHWEST 64TH STREET, STE #8, MIAMI, FL, 33166
Thomas Jonathan D Vice President 8311 NORTHWEST 64TH STREET, MIAMI, FL, 33166
Thomas Jessica Director 8311 NORTHWEST 64TH STREET, MIAMI, FL, 33166
THOMAS DAVID Agent 8311 NORTHWEST 64TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-07 - -
AMENDMENT 2021-07-06 - -
REGISTERED AGENT NAME CHANGED 2012-09-09 THOMAS, DAVID -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 8311 NORTHWEST 64TH STREET, SUITE #8, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-01-07 8311 NORTHWEST 64TH STREET, SUITE #8, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 8311 NORTHWEST 64TH STREET, SUITE #8, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-26
Amendment 2021-07-06
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1317597304 2020-04-28 0455 PPP 8311 NW 64TH ST STE 8, MIAMI, FL, 33166-2656
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73777
Loan Approval Amount (current) 73777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-2656
Project Congressional District FL-26
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23995.5
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State