Search icon

KELBY ANDREWS TRUCKING & TIMBER, INC. - Florida Company Profile

Company Details

Entity Name: KELBY ANDREWS TRUCKING & TIMBER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELBY ANDREWS TRUCKING & TIMBER, 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: 04 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2025 (3 months ago)
Document Number: P10000047518
FEI/EIN Number 272789840

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

Address: 1411 SOUTH MAIN STREET, CHIEFLAND, FL, 32626
Mail Address: 1411 SOUTH MAIN STREET, CHIEFLAND, FL, 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS KELBY President 1411 SOUTH MAIN STREET, CHIEFLAND, FL, 32626
ANDREWS KELBY Agent 1411 SOUTH MAIN STREET, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 1309 SW 4th Ave, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2025-01-14 1309 SW 4th Ave, CHIEFLAND, FL 32626 -
REINSTATEMENT 2025-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-04-10 - -
REGISTERED AGENT NAME CHANGED 2017-04-10 ANDREWS, KELBY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-29 1411 SOUTH MAIN STREET, CHIEFLAND, FL 32626 -

Documents

Name Date
REINSTATEMENT 2025-01-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-04-10
REINSTATEMENT 2014-03-27
ANNUAL REPORT 2011-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1379657903 2020-06-10 0491 PPP 1411 S MAIN ST, CHIEFLAND, FL, 32626-0231
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CHIEFLAND, LEVY, FL, 32626-0231
Project Congressional District FL-03
Number of Employees 1
NAICS code 113310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4415.35
Forgiveness Paid Date 2021-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State