Search icon

LOOPSTER'S TOWING AND COLLISION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOOPSTER'S TOWING AND COLLISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2008 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2019 (7 years ago)
Document Number: P08000016143
FEI/EIN Number 261945955
Address: 14055 E. HWY 40, SILVER SPRINGS, FL, 34488, US
Mail Address: 14055 E. Hwy 40, SILVER SPRINGS, FL, 34488, US
ZIP code: 34488
City: Silver Springs
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shahid Jameen President 14830 Northeast 14th Street Road, Silver Springs, FL, 34488
Shahid Jameen Director 14830 Northeast 14th Street Road, Silver Springs, FL, 34488
SHAHID JAMEEN Agent 14830 Northeast 14th Street Road, Silver Springs, FL, 34488

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08045900240 LOOPSTER'S TOWING EXPIRED 2008-02-14 2013-12-31 - 3001 E. GULF TO LAKE HWY, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 14830 Northeast 14th Street Road, Silver Springs, FL 34488 -
CHANGE OF MAILING ADDRESS 2021-02-03 14055 E. HWY 40, SILVER SPRINGS, FL 34488 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 14055 E. HWY 40, SILVER SPRINGS, FL 34488 -
AMENDMENT 2019-02-06 - -
AMENDMENT 2016-12-21 - -
REGISTERED AGENT NAME CHANGED 2016-12-21 SHAHID, JAMEEN -
REINSTATEMENT 2011-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-03-17 - -
NAME CHANGE AMENDMENT 2009-02-05 LOOPSTER'S TOWING AND COLLISION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000376111 ACTIVE 13 CA 364 FIFTH JUD CIRCUIT, CITRUS CO 2013-06-21 2028-08-10 $190,168.51 NG SOLUTIONS, LLC, 100 NORTH CENTER STREET, NEWTON FALLS, OH 44444

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-05-02
Amendment 2019-02-06
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
9500.00
Total Face Value Of Loan:
9500.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$22,500
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,599.25
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $22,500
Jobs Reported:
3
Initial Approval Amount:
$9,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,613.48
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $9,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-05-04
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State