Search icon

R & C AUTO & TRUCK REPAIR CORP - Florida Company Profile

Company Details

Entity Name: R & C AUTO & TRUCK REPAIR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & C AUTO & TRUCK REPAIR CORP 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: 11 Apr 2012 (13 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: P12000034852
FEI/EIN Number 45-5022863

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

Address: 1426 N HERCULES AVE, CLEARWATER, FL, 33765
Mail Address: 1426 N HERCULES AVE, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JOHN L President 1426 N HERCULES AVE, CLEARWATER, FL, 33765
CLARK AMY J Secretary 1426 N HERCULES AVE, CLEARWATER, FL, 33765
KROGGEL & AYERS, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
REINSTATEMENT 2018-06-18 - -
REGISTERED AGENT NAME CHANGED 2018-06-18 Kroggel & Ayers, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-06-18 3802 Ehrlich Rd, Ste 206, Tampa, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-26
REINSTATEMENT 2018-06-18
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5062617303 2020-04-30 0455 PPP 1426 N. Hercules Ave, Clearwater, FL, 33765
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2800
Loan Approval Amount (current) 2800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Clearwater, PINELLAS, FL, 33765-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2831.84
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State