Search icon

ROADRUNNER VET SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ROADRUNNER VET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROADRUNNER VET SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000100764
FEI/EIN Number 81-1179385

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

Address: 4810 MLK BLVD, PLANT CITY, FL, 33566, US
Mail Address: 4810 W MLK Blvd, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITT LARRY President 914 E KNIGHTS GRIFFIN RD, PLANT CITY, FL, 33565
SARRIA MARIE L Agent 304 E Baker St, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 4810 MLK BLVD, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2020-06-01 4810 MLK BLVD, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 304 E Baker St, Suite B, PLANT CITY, FL 33563 -
REINSTATEMENT 2017-05-01 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 SARRIA, MARIE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-19
REINSTATEMENT 2017-05-01
Domestic Profit 2015-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6710097404 2020-05-15 0455 PPP 4810 DR MARTIN LUTHER KING JR BLVD, PLANT CITY, FL, 33566-7952
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12564.4
Loan Approval Amount (current) 12564.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33566-7952
Project Congressional District FL-15
Number of Employees 3
NAICS code 541940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12735.07
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State