Search icon

TT OF DUVAL, INC. - Florida Company Profile

Company Details

Entity Name: TT OF DUVAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TT OF DUVAL, 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: 05 Apr 2011 (14 years ago)
Document Number: P11000033570
FEI/EIN Number 451632409

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

Address: 9600 ATLANTIC BLVD., JACKSONVILLE, FL, 32225, US
Mail Address: 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR TERRY President 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401
TAYLOR TERRY Director 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401
TERRY STEPHEN Asst 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401
OYTSER ALINA Secretary 505 S. FLAGLER DR., WEST PALM BEACH, FL, 33401
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080694 JACKSONVILLE CHRYSLER JEEP DODGE RAM ARLINGTON ACTIVE 2012-08-15 2027-12-31 - 505 S. FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL, 33401
G12000044260 JACKSONVILLE CDJR ATLANTIC EXPIRED 2012-05-11 2017-12-31 - 505 S. FLAGLER DRIVE, SUITE 700, WEST PALM BEACH, FL, 33401, US
G11000083309 JACKSONVILLE CHRYSLER DODGE JEEP RAM - ATLANTIC EXPIRED 2011-08-22 2016-12-31 - 505 S. FLAGLER DRIVE, SUITE 700, WEST PALM BEACH, FL, 33401
G11000054703 JACKSONVILLE CHRYSLER JEEP DODGE RAM - ATLANTIC EXPIRED 2011-06-07 2016-12-31 - 505 S. FLAGLER DRIVE, SUITE 700, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-08 9600 ATLANTIC BLVD., JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-05 9600 ATLANTIC BLVD., JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-09-26
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7354317101 2020-04-14 0491 PPP 9600 Atlantic Blvd, JACKSONVILLE, FL, 32225-8230
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1267633
Loan Approval Amount (current) 1267633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32225-8230
Project Congressional District FL-05
Number of Employees 119
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1282115.27
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State