Search icon

WRECKS DIRECT INC

Company Details

Entity Name: WRECKS DIRECT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2006 (18 years ago)
Date of dissolution: 06 Aug 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2024 (7 months ago)
Document Number: P06000124034
FEI/EIN Number 223943726
Address: 2702 E 7th Ave, Tampa, FL, 33605, US
Mail Address: 2702 E 7th Ave, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
RADATZ BRIAN J President 1219 East Powhatan Ave., Tampa, FL, 33604

Vice President

Name Role Address
Radatz Melissa Vice President 1219 East Powhatan Ave, Tampa, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093357 THE RIDE FACTORY YBOR CITY EXPIRED 2013-09-20 2018-12-31 No data 2101 N. 22ND STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 2702 E 7th Ave, Tampa, FL 33605 No data
CHANGE OF MAILING ADDRESS 2022-04-12 2702 E 7th Ave, Tampa, FL 33605 No data
CANCEL ADM DISS/REV 2007-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000388415 TERMINATED 1000000748803 HILLSBOROU 2017-06-29 2037-07-06 $ 5,162.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000294928 TERMINATED 1000000743384 HILLSBOROU 2017-05-18 2037-05-24 $ 4,139.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-06
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5084068105 2020-07-17 0455 PPP 2101 N 22ND ST, TAMPA, FL, 33605-3911
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13657
Loan Approval Amount (current) 13657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33605-3911
Project Congressional District FL-14
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13780.1
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State