Search icon

LOADMASTER P.I.C. INC. - Florida Company Profile

Company Details

Entity Name: LOADMASTER P.I.C. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOADMASTER P.I.C. 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: 03 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2017 (8 years ago)
Document Number: P13000030828
FEI/EIN Number 46-2473119

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

Address: 12112 CLEARBROOK COURT, RIVERVIEW, FL, 33569, US
Mail Address: 12112 CLEARBROOK COURT, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINCHESTER DELMAR LJR. President 12112 CLEARBROOK COURT, RIVERVIEW, FL, 33569
Winchester Debra A Vice President 12112 CLEARBROOK COURT, RIVERVIEW, FL, 33569
WINCHESTER DEBRA Agent 12112 CLEARBROOK COURT, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
AMENDMENT 2017-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-01 12112 CLEARBROOK COURT, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2017-06-01 12112 CLEARBROOK COURT, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2017-06-01 WINCHESTER, DEBRA -
REGISTERED AGENT ADDRESS CHANGED 2017-06-01 12112 CLEARBROOK COURT, RIVERVIEW, FL 33569 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
Amendment 2017-06-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7706258304 2021-01-28 0455 PPS 12112 Clearbrook Ct, Riverview, FL, 33569-4104
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69072.4
Loan Approval Amount (current) 69072.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33569-4104
Project Congressional District FL-16
Number of Employees 10
NAICS code 488390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69589.02
Forgiveness Paid Date 2021-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State