Search icon

PASCO TOWING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PASCO TOWING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2022 (3 years ago)
Document Number: P14000029874
FEI/EIN Number 46-5291764
Address: 6012 Pine Hill Road, PORT RICHEY, FL, 34668, US
Mail Address: 381 Roberts Road, Oldsmar, FL, 34677, US
ZIP code: 34668
City: Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS MEGHAN L President 381 ROBERTS RD, OLDSMAR, FL, 34677
Goldstein Jason L Agent 7601 38th Ave N, St. Pete, FL, 33710

Form 5500 Series

Employer Identification Number (EIN):
465291764
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080847 PASCO TOWING AND TRANSPORT EXPIRED 2017-07-28 2022-12-31 - 381 ROBERTS ROAD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 Goldstein, Jason L -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 7601 38th Ave N, St. Pete, FL 33710 -
AMENDMENT 2022-12-19 - -
AMENDMENT 2017-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 6012 Pine Hill Road, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2017-02-16 6012 Pine Hill Road, PORT RICHEY, FL 34668 -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-01
Amendment 2022-12-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-07
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-02

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
101400.00
Total Face Value Of Loan:
101400.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150500.00
Total Face Value Of Loan:
101400.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$101,400
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$102,394.55
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $101,399
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$150,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$102,236.2
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $101,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-04-23
Operation Classification:
Auth. For Hire
power Units:
12
Drivers:
12
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State