Search icon

COMMERCIAL TRUCK & TIRE, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL TRUCK & TIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL TRUCK & TIRE, 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: 09 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000097385
FEI/EIN Number 81-4630022

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

Address: 9218 Hwy 87 S, MILTON, FL, 32583, US
Mail Address: 9218 Hwy 87 S, MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER JOYCE J President 9218 Hwy 87 S, MILTON, FL, 32583
WAGNER JOYCE M Secretary 9218 Hwy 87 S, MILTON, FL, 32583
WAGNER DAVID J Agent 9218 Hwy 87 S, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 9218 Hwy 87 S, MILTON, FL 32583 -
CHANGE OF MAILING ADDRESS 2023-03-15 9218 Hwy 87 S, MILTON, FL 32583 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 9218 Hwy 87 S, MILTON, FL 32583 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2023-03-15
REINSTATEMENT 2021-02-01
REINSTATEMENT 2019-01-30
REINSTATEMENT 2017-10-23
Domestic Profit 2016-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7208458400 2021-02-11 0491 PPS 638 Anchors St NW # D, Fort Walton Beach, FL, 32548-3861
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90707.2
Loan Approval Amount (current) 90707.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Walton Beach, OKALOOSA, FL, 32548-3861
Project Congressional District FL-01
Number of Employees 11
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91072.55
Forgiveness Paid Date 2021-07-08

Date of last update: 02 May 2025

Sources: Florida Department of State