Search icon

ALL TERRAIN TRACTOR SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL TERRAIN TRACTOR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Feb 2006 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2012 (13 years ago)
Document Number: P06000025987
FEI/EIN Number 861160001
Address: 1980 CAMERON AVE, SANFORD, FL, 32771, US
Mail Address: 1980 CAMERON AVE, SANFORD, FL, 32771, US
ZIP code: 32771
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROW JAMES T Vice President 1980 Cameron Ave., Sanford, FL, 32771
CROW JAMES T Treasurer 1980 Cameron Ave., Sanford, FL, 32771
CROW CHRISTINE E President 1980 Cameron Ave., Sanford, FL, 32771
CROW CHRISTINE E Secretary 1980 Cameron Ave., Sanford, FL, 32771
CROW JAMES T Agent 1980 Cameron Ave., Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119991 A.T.T.S. SPECIALTY CONCRETE & CURBING, INC. EXPIRED 2017-10-31 2022-12-31 - 949 SHADICK DR., ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 1980 CAMERON AVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2022-01-19 1980 CAMERON AVE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 1980 Cameron Ave., Sanford, FL 32771 -
AMENDMENT 2012-06-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000385929 TERMINATED 09-2274-BKC-RBR US BANKRUPTCY CRT STH DIST FL 2010-01-05 2015-03-08 $37,509.00 JAMES S FELTMAN, PLAN ADMINISTRATOR FOR BANKRUPTCY ESTS, LEVITT & SONS, LLC, C/O MESIROW FINANCIA, 2 SOUTH BISCAYNE BOULEVARD, SUITE 1800, MIAMI, FL 33134

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-10

USAspending Awards / Financial Assistance

Date:
2020-10-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
315000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
825800.00
Total Face Value Of Loan:
825800.00
Date:
2020-04-15
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:
825800.00
Total Face Value Of Loan:
825800.00
Date:
2011-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
73000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
86
Initial Approval Amount:
$825,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$825,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$836,581.28
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $825,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(386) 218-6970
Add Date:
2006-04-03
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State