Search icon

CONTRACTOR TRADE GOODS, INC - Florida Company Profile

Company Details

Entity Name: CONTRACTOR TRADE GOODS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACTOR TRADE GOODS, 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: 21 Sep 2018 (7 years ago)
Document Number: P18000079981
FEI/EIN Number 83-1977435

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

Address: 6708 Dearborn St, MILTON, FL, 32570, US
Mail Address: 6708 Dearborn St, MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Troutman Tonya L President 6426 Meadowfield Cr, Pensacola, FL, 32526
TROUTMAN TONYA L Agent 6426 Meadow Field Circle, Pensacola, FL, 32526

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 6426 Meadow Field Circle, Pensacola, FL 32526 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-07 6708 Dearborn St, MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2022-07-07 6708 Dearborn St, MILTON, FL 32570 -
REGISTERED AGENT NAME CHANGED 2021-02-08 TROUTMAN, TONYA L -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-20
Domestic Profit 2018-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7843077200 2020-04-28 0491 PPP 5842 Commerce Rd, MILTON, FL, 32583-2343
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94613
Servicing Lender Name Pen Air Credit Union
Servicing Lender Address 1495 E Nine Mile Rd, PENSACOLA, FL, 32514-5723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MILTON, SANTA ROSA, FL, 32583-2343
Project Congressional District FL-01
Number of Employees 1
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94613
Originating Lender Name Pen Air Credit Union
Originating Lender Address PENSACOLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8140.95
Forgiveness Paid Date 2020-11-05
6709708505 2021-03-04 0491 PPS 5842 Commerce Rd, Milton, FL, 32583-2317
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94613
Servicing Lender Name Pen Air Credit Union
Servicing Lender Address 1495 E Nine Mile Rd, PENSACOLA, FL, 32514-5723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, SANTA ROSA, FL, 32583-2317
Project Congressional District FL-01
Number of Employees 2
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94613
Originating Lender Name Pen Air Credit Union
Originating Lender Address PENSACOLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10938.6
Forgiveness Paid Date 2022-06-13

Date of last update: 01 May 2025

Sources: Florida Department of State