Search icon

SECURE TRAILER LOT, INC. - Florida Company Profile

Company Details

Entity Name: SECURE TRAILER LOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURE TRAILER LOT, 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: 10 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000091164
FEI/EIN Number 205182065

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

Address: 560 SEBASTIAN SQUARE, ST AUGUSTINE, FL, 32095, US
Mail Address: P.O. BOX 600800, JACKSONVILLE, FL, 32260
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPPELEAR DOUGLAS D Director 560 SEBASTIAN SQUARE, ST AUGUSTINE, FL, 32095
CHAPPELEAR DOUGLAS D Agent 12420 San Jose Blvd, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 12420 San Jose Blvd, Suite 1, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2011-04-20 CHAPPELEAR, DOUGLAS D -
CHANGE OF MAILING ADDRESS 2010-10-01 560 SEBASTIAN SQUARE, ST AUGUSTINE, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-01 560 SEBASTIAN SQUARE, ST AUGUSTINE, FL 32095 -
PENDING REINSTATEMENT 2010-10-01 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2957407307 2020-04-29 0491 PPP 12420 SAN JOSE BLVD STE 1, JACKSONVILLE, FL, 32223
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75775
Loan Approval Amount (current) 75775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32223-0700
Project Congressional District FL-05
Number of Employees 13
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76543.27
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State