Search icon

FRANKI TRUCKING INC - Florida Company Profile

Company Details

Entity Name: FRANKI TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANKI TRUCKING 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: 19 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: P16000035373
FEI/EIN Number 81-2611521

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

Address: 2706 KING SURREY COURT, VALRICO, FL, 33596, US
Mail Address: 2706 KING SURREY COURT, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGE AGUILERA TAIYANA Chief Executive Officer 2706 KING SURREY COURT, VALRICO, FL, 33596
DE LA ROSA JOSE President 2706 KING SURREY COURT, VALRICO, FL, 33596
Jorge Taiyana Agent 2706 KING SURREY COURT, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-11 Jorge, Taiyana -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 2706 KING SURREY COURT, VALRICO, FL 33596 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 2706 KING SURREY COURT, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2023-01-16 2706 KING SURREY COURT, VALRICO, FL 33596 -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-07
AMENDED ANNUAL REPORT 2023-08-11
AMENDED ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2023-01-16
AMENDED ANNUAL REPORT 2022-11-14
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-12-20
AMENDED ANNUAL REPORT 2021-11-30
AMENDED ANNUAL REPORT 2021-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2775528009 2020-06-24 0455 PPP 2303 West Broad Street, Tampa, FL, 33604-5206
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8975
Loan Approval Amount (current) 8975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-5206
Project Congressional District FL-14
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State