Search icon

TRASH ROLLOFF OF BAY COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: TRASH ROLLOFF OF BAY COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRASH ROLLOFF OF BAY COUNTY, 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: 26 May 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Apr 2013 (12 years ago)
Document Number: P06000073879
FEI/EIN Number 223932788

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

Address: 1710 Palo Alto Ave., PANAMA CITY, FL, 32405, US
Mail Address: 1710 Palo Alto Ave., PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANGER ROGER President 1710 PALO ALTO AVE., PANAMA CITY, FL, 32405
GRANGER ROGER Secretary 1710 PALO ALTO AVE., PANAMA CITY, FL, 32405
GRANGER ROGER Treasurer 1710 PALO ALTO AVE., PANAMA CITY, FL, 32405
GRANGER ROGER Director 1710 PALO ALTO AVE., PANAMA CITY, FL, 32405
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1710 Palo Alto Ave., PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2019-05-01 1710 Palo Alto Ave., PANAMA CITY, FL 32405 -
NAME CHANGE AMENDMENT 2013-04-04 TRASH ROLLOFF OF BAY COUNTY, INC. -
MERGER 2012-10-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000125879
MERGER NAME CHANGE 2012-10-05 TRASH ROLLOFF & RECYCLE OF BAY COUNTY, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6897817209 2020-04-28 0491 PPP 1710 N PALO ALTO AVE, PANAMA CITY, FL, 32405
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153680
Loan Approval Amount (current) 153680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PANAMA CITY, BAY, FL, 32405-0200
Project Congressional District FL-02
Number of Employees 15
NAICS code 562212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155225.34
Forgiveness Paid Date 2021-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State