Search icon

G. PORTER & SONS TRUCKING CO. - Florida Company Profile

Company Details

Entity Name: G. PORTER & SONS TRUCKING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. PORTER & SONS TRUCKING CO. 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: 15 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2023 (a year ago)
Document Number: P19000033813
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 3001 Anderson Dr, Fort Pierce, FL, 34946, US
Address: 3703 AVE. L, FORT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER GEORGE Jr. President 3001 Anderson Dr, Fort Pierce, FL, 34946
Steplin Henry FS 3001 Anderson Dr, Fort Pierce, FL, 34946
PORTER GEORGE III President 3001 Anderson Dr, Fort Pierce, FL, 34946
PORTER GEORGE III Chief Executive Officer 3001 Anderson Dr, Fort Pierce, FL, 34946
Porter George Jr. Vice President 3001 Anderson Dr, Fort Pierce, FL, 34946
STEPLIN HENRY Chief Financial Officer 606 CANNON ST, DAYTONA BEACH, FL, 32114
PORTER GEORGE III Agent 3703 Ave L, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 3703 AVE. L, FORT PIERCE, FL 34947 -
REINSTATEMENT 2023-11-19 - -
REGISTERED AGENT NAME CHANGED 2023-11-19 PORTER , GEORGE, III -
REGISTERED AGENT ADDRESS CHANGED 2023-11-19 3703 Ave L, FORT PIERCE, FL 34947 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-05-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000068377 ACTIVE 1000000978588 ST LUCIE 2024-01-24 2044-01-31 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-11-19
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-06-29
Amendment 2019-05-20
Domestic Profit 2019-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9745288108 2020-07-29 0455 PPP 3703 AVE L, FORT PIERCE, FL, 34947
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128298
Loan Approval Amount (current) 128298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT PIERCE, SAINT LUCIE, FL, 34947-1300
Project Congressional District FL-21
Number of Employees 5
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State