Search icon

CENTRAL FLORIDA TIRE TERMINAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL FLORIDA TIRE TERMINAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2007 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2012 (13 years ago)
Document Number: P07000018261
FEI/EIN Number 134353359
Address: 301 S Feagin Ave, AVON PARK, FL, 33825, US
Mail Address: PO BOX 1733, AVON PARK, FL, 33826, US
ZIP code: 33825
City: Avon Park
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISIG ROBERT A President 7908 SOUTH PARK PLACE, ORLANDO, FL, 32819
REISIG ROBERT A Director 7908 SOUTH PARK PLACE, ORLANDO, FL, 32819
REISIG SUZANNE D Vice President 7908 SOUTH PARK PLACE, ORLANDO, FL, 32819
REISIG SUZANNE D Director 7908 SOUTH PARK PLACE, ORLANDO, FL, 32819
REISIG ROBERT A Agent 7908 SOUTH PARK PLACE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042174 FLORIDA TIRE TERMINAL ACTIVE 2020-04-16 2025-12-31 - POBOX1733, AVON PARK, FL, 33826
G14000027259 FLORIDA TIRE TERMINAL EXPIRED 2014-03-18 2019-12-31 - P.O. BOX 1733, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 301 S Feagin Ave, AVON PARK, FL 33825 -
REINSTATEMENT 2012-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-01-17 301 S Feagin Ave, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2010-01-17 REISIG, ROBERT A -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
158162.00
Total Face Value Of Loan:
158162.00
Date:
2020-04-09
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:
158162.00
Total Face Value Of Loan:
158162.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$158,162
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,071.43
Servicing Lender:
Heartland National Bank
Use of Proceeds:
Payroll: $158,162

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(863) 452-6293
Add Date:
2013-02-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State