Search icon

M&R SPECIALTY TRAILERS & TRUCKS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M&R SPECIALTY TRAILERS & TRUCKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 2011 (14 years ago)
Document Number: P11000109457
FEI/EIN Number 45-4209394
Address: 9755 State Road 121 South, Macclenny, FL, 32063, US
Mail Address: 9755 State Road 121 South, Macclenny, FL, 32063, US
ZIP code: 32063
City: Macclenny
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS RICHARD Director 7500 S CR 125, MACCLENNY, FL, 32063
Willis Richard Agent 7000 S CR 125, MACCLENNY, FL, 32063

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RICHARD WILLIS
User ID:
P1675216

Unique Entity ID

Unique Entity ID:
UTJQFJW57364
CAGE Code:
5QGH5
UEI Expiration Date:
2026-02-03

Business Information

Activation Date:
2025-02-05
Initial Registration Date:
2012-07-20

Commercial and government entity program

CAGE number:
5QGH5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-03

Contact Information

POC:
RICHARD WILLIS
Corporate URL:
www.mr-trailers.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011936 M&R SPECIALTY TRAILERS AND TRUCKS INC ACTIVE 2021-01-25 2026-12-31 - 9755 S STATE ROAD 121, MACCLENNY, FL, 32063
G18000048154 M&R SPECIALTIES ACTIVE 2018-04-16 2028-12-31 - 9755 S STATE ROAD 121, MACCLENNY, FL, 32063
G14000100264 NEW SOUTH SMOKERS EXPIRED 2014-10-02 2024-12-31 - 9755 S STATE ROAD 121, MACCLENNY, FL, 32063
G13000006906 LOCK 'N LOAD EAST EXPIRED 2013-01-20 2018-12-31 - 9755 STATE ROAD 121 SOUTH, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-31 Willis, Richard -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 7000 S CR 125, MACCLENNY, FL 32063 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-20 9755 State Road 121 South, Macclenny, FL 32063 -
CHANGE OF MAILING ADDRESS 2013-01-20 9755 State Road 121 South, Macclenny, FL 32063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000205151 TERMINATED 1000000985864 BAKER 2024-04-01 2044-04-10 $ 11,754.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911YN18P0016
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19110.00
Base And Exercised Options Value:
19110.00
Base And All Options Value:
19110.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-08-21
Description:
DECONTAMINATION TRAILER REMANUFACURING
Naics Code:
336214: TRAVEL TRAILER AND CAMPER MANUFACTURING
Product Or Service Code:
2330: TRAILERS
Procurement Instrument Identifier:
N6883615P1202
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12466.09
Base And Exercised Options Value:
12466.09
Base And All Options Value:
12466.09
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-18
Description:
TRAILER
Naics Code:
336212: TRUCK TRAILER MANUFACTURING
Product Or Service Code:
2330: TRAILERS
Procurement Instrument Identifier:
N6883610P1520
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4046.00
Base And Exercised Options Value:
4046.00
Base And All Options Value:
4046.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-20
Description:
HEAVY DUTY TRAILER
Naics Code:
336214: TRAVEL TRAILER AND CAMPER MANUFACTURING
Product Or Service Code:
2330: TRAILERS

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
127500.00
Total Face Value Of Loan:
127500.00
Date:
2020-04-15
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:
118200.00
Total Face Value Of Loan:
118200.00
Date:
2020-04-15
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:
118200.00
Total Face Value Of Loan:
118200.00
Date:
2012-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
184000.00
Total Face Value Of Loan:
184000.00

Trademarks

Serial Number:
86455773
Mark:
NEW SOUTH SMOKERS & GRILLS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2014-11-17
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
NEW SOUTH SMOKERS & GRILLS

Goods And Services

For:
Barbecue grills; Barbecue smokers
First Use:
2014-10-20
International Classes:
011 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$118,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$119,171.51
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $118,200
Jobs Reported:
16
Initial Approval Amount:
$127,500
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$128,684.18
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $127,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State