Search icon

NORTH AMERICAN TRAILER DEALERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN TRAILER DEALERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN TRAILER DEALERS ASSOCIATION, 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: 06 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000029642
FEI/EIN Number 208613534

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

Address: 10682 SW 11th Terrace, Ocala, FL, 34476, US
Mail Address: 10682 SW 11th Terrace, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACKERMAN ANDREW B President 10682 SW 11TH TERRACE, OCALA, FL, 34476
ACKERMAN AMY M Vice President 111 2nd Ave NE, St. Petersburg, FL, 33701
ACKERMAN ANDREW B Secretary 111 2nd Ave NE, St. Petersburg, FL, 33701
ACKERMAN AMY R Treasurer 111 2nd Ave NE, St. Petersburg, FL, 33701
ACKERMAN ANDREW B Agent 10682 SW 11th Terrace, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 10682 SW 11th Terrace, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2023-04-17 10682 SW 11th Terrace, Ocala, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 10682 SW 11th Terrace, Ocala, FL 34476 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2007-04-02 NORTH AMERICAN TRAILER DEALERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3644358610 2021-03-17 0491 PPS 10682 SW 11th Ter, Ocala, FL, 34476-7656
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183255
Loan Approval Amount (current) 183255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34476-7656
Project Congressional District FL-06
Number of Employees 29
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184644.68
Forgiveness Paid Date 2021-12-23
2450327101 2020-04-10 0455 PPP 111 2ND AVE NE SUITE 1405, ST PETERSBURG, FL, 33701-3311
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159675
Loan Approval Amount (current) 159675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST PETERSBURG, PINELLAS, FL, 33701-3311
Project Congressional District FL-14
Number of Employees 13
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161719.73
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State