Search icon

LUTZ FUEL, INC. - Florida Company Profile

Company Details

Entity Name: LUTZ FUEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUTZ FUEL, 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: 13 Sep 2012 (13 years ago)
Document Number: P12000078027
FEI/EIN Number 46-1007187

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

Address: 25195 STATE ROAD 54, LUTZ, FL, 33559, US
Mail Address: 25195 STATE ROAD 54, LUTZ, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELKHOURY RICHARD President 906 79th Street S, Saint Petersburg, FL, 33707
ELKHOURY RICHARD Director 906 79th Street S, Saint Petersburg, FL, 33707
BRUCKNER CHRIS Vice President 7821 LACHLAN DRIVE, TRINITY, FL, 34655
BRUCKNER CHRIS Director 7821 LACHLAN DRIVE, TRINITY, FL, 34655
BRUCKNER CHRIS Agent 7821 LACHLAN DRIVE, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-17 25195 STATE ROAD 54, LUTZ, FL 33559 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8844107105 2020-04-15 0455 PPP 25195 SR 54, Lutz, FL, 33559
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38895.82
Loan Approval Amount (current) 38895.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33559-1800
Project Congressional District FL-15
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39226.17
Forgiveness Paid Date 2021-03-08
7560878309 2021-01-28 0455 PPS 25195 State Road 54, Lutz, FL, 33559-6255
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38896
Loan Approval Amount (current) 38896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33559-6255
Project Congressional District FL-12
Number of Employees 7
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39181.59
Forgiveness Paid Date 2021-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State