Search icon

441 TRUCK REPAIR INC. - Florida Company Profile

Company Details

Entity Name: 441 TRUCK REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

441 TRUCK REPAIR 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: 30 Jul 2007 (18 years ago)
Document Number: P07000085973
FEI/EIN Number 260623872

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

Address: 9565 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
Mail Address: 9565 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
441 TRUCK REPAIR INC 401K PLAN 2023 260623872 2024-10-03 441 TRUCK REPAIR INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 811110
Sponsor’s telephone number 4078265888
Plan sponsor’s address 9565 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32837

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DELUCCI DINA L President 9565 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
DELUCCI FRANK P Vice President 9565 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
DELUCCI Dina L Agent 9565 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-09 DELUCCI, Dina L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000777623 TERMINATED 1000000803237 ORANGE 2018-11-09 2038-11-28 $ 1,029.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000601153 TERMINATED 1000000793706 ORANGE 2018-08-15 2038-08-29 $ 5,832.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J10000392982 TERMINATED 1000000159894 ORANGE 2010-02-11 2030-03-10 $ 551.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000361474 TERMINATED 1000000159895 ORANGE 2010-02-10 2030-02-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000609924 TERMINATED 1000000105294 9814 7342 2009-01-13 2029-02-11 $ 2,055.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000683382 TERMINATED 1000000105295 9814 7469 2009-01-13 2029-02-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000683374 TERMINATED 1000000105294 9814 7342 2009-01-13 2029-02-18 $ 2,055.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000609932 TERMINATED 1000000105295 9814 7469 2009-01-13 2029-02-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6303368510 2021-03-03 0491 PPS 9565 S Orange Blossom Trl, Orlando, FL, 32837-8308
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60986
Loan Approval Amount (current) 60986
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-8308
Project Congressional District FL-09
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 61488.93
Forgiveness Paid Date 2022-01-03
4459287304 2020-04-29 0491 PPP 9565 South Orange Blossom Trail, Orlando, FL, 32837
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60832
Loan Approval Amount (current) 60832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-2300
Project Congressional District FL-09
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60626.67
Forgiveness Paid Date 2021-05-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
746533 Intrastate Non-Hazmat 2009-03-03 350000 3500 1 1 Auth. For Hire
Legal Name 441 TRUCK REPAIR INC
DBA Name -
Physical Address 9565 S ORANGE BLOSSON TR, ORLANDO, FL, 32837, US
Mailing Address 9565 S ORANGE BLOSSON TR, ORLANDO, FL, 32837-8418, US
Phone (407) 826-5888
Fax (407) 826-5255
E-mail TRUCKREPAIR@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State