Search icon

TRUCK REPAIR PLUS, INC. - Florida Company Profile

Company Details

Entity Name: TRUCK REPAIR PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUCK REPAIR PLUS, 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: 09 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2012 (13 years ago)
Document Number: P12000060889
FEI/EIN Number 46-0607212

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

Address: 6405 N 50TH ST, Suite A, Tampa, FL, 33610, US
Mail Address: 6405 N 50TH ST, Suite A, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITIELLO TEMECIA M Treasurer 6405 N. 50th St, Tampa, FL, 33610
VITIELLO JAMES M Gene 6405 N. 50th St, Tampa, FL, 33610
N/A Agent 6405 N. 50th St, Tampa, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 3404 US HWY 92, Ste A, PLANT CITY, FL 33566 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 3404 US HWY 92, Suite A, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2025-02-05 3404 US HWY 92, Suite A, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 6405 N. 50th St, Ste A, Tampa, FL 33610 -
REGISTERED AGENT NAME CHANGED 2017-01-20 N/A -
CHANGE OF MAILING ADDRESS 2016-03-11 6405 N 50TH ST, Suite A, Tampa, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 6405 N 50TH ST, Suite A, Tampa, FL 33610 -
AMENDMENT 2012-07-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000652895 TERMINATED 1000000908758 HILLSBOROU 2021-11-30 2041-12-22 $ 56.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000706241 TERMINATED 1000000632757 HILLSBOROU 2014-05-23 2024-05-29 $ 432.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5157557410 2020-05-11 0455 PPP 6405 N 50TH ST STE A, TAMPA, FL, 33610-4057
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61724.85
Loan Approval Amount (current) 61724.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22702
Servicing Lender Name Texico State Bank
Servicing Lender Address 13766 E Dix Texico Rd, TEXICO, IL, 62889-2110
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-4057
Project Congressional District FL-14
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 22702
Originating Lender Name Texico State Bank
Originating Lender Address TEXICO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62218.65
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State