Search icon

CARDINAL TRUCK BODY, INC. - Florida Company Profile

Company Details

Entity Name: CARDINAL TRUCK BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARDINAL TRUCK BODY, 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: 17 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2019 (6 years ago)
Document Number: P13000034976
FEI/EIN Number 46-2644791

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

Address: 5160 126TH AVENUE N, CLEARWATER, FL, 33760, US
Mail Address: 5160 126TH AVENUE N, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLZE JOHN L Director 5160 126th Ave N, CLEARWATER, FL, 33760
Garlits Mary H Secretary 5160 126TH AVENUE N, CLEARWATER, FL, 33760
STOLZE JOHN L Agent 5160 126th Ave N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 5160 126TH AVENUE N, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2022-03-01 5160 126TH AVENUE N, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 5160 126th Ave N, CLEARWATER, FL 33760 -
AMENDMENT 2019-07-19 - -
NAME CHANGE AMENDMENT 2018-10-17 CARDINAL TRUCK BODY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-24
Amendment 2019-07-19
ANNUAL REPORT 2019-06-18
Name Change 2018-10-17
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1434027209 2020-04-15 0455 PPP 5216 126th Avenue N, CLEARWATER, FL, 33760
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50060
Loan Approval Amount (current) 50060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50388.17
Forgiveness Paid Date 2020-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State