Search icon

STATE-BY-STATE TRANSPORTERS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STATE-BY-STATE TRANSPORTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2014 (11 years ago)
Document Number: P11000024246
FEI/EIN Number 800697210
Address: 2400 N. SEACREST BLVD, BOYNTON BEACH, FL, 33435, US
Mail Address: 2400 N. SEACREST BLVD, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEYMOUR Layla Director 2400 N SEACREST BLVD., BOYNTON BEACH, FL, 33435
Seymour Lucius Jr. Director 2400 SOUTH SEACREST BLVD, BOYNTON BEACH, FL, 33435
SEYMOUR LUCIUS Sr. President 509 NE 16th ave, Boynton Beach, FL, 33435
SEYMOUR PATRICIA Agent 2400 N. SEACREST BLVD, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-12-10 SEYMOUR, PATRICIA -
REGISTERED AGENT ADDRESS CHANGED 2013-12-10 2400 N. SEACREST BLVD, BOYNTON BEACH, FL 33435 -
AMENDMENT 2013-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-16 2400 N. SEACREST BLVD, BOYNTON BEACH, FL 33435 -
AMENDMENT 2013-09-16 - -
CHANGE OF MAILING ADDRESS 2013-09-16 2400 N. SEACREST BLVD, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-08

USAspending Awards / Financial Assistance

Date:
2022-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
156700.00
Total Face Value Of Loan:
156700.00
Date:
2021-05-28
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:
-16549.50
Total Face Value Of Loan:
4062.50
Date:
2021-02-13
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:
20612.50
Total Face Value Of Loan:
20612.50

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,612
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,062.5
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,073.11
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $4,056.5
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,612.5
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,612.5
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,682.35
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,606.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State