Search icon

N FL TRACTOR CO INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: N FL TRACTOR CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000061311
FEI/EIN Number 84-2654659
Address: 314 N HIGHWAY 17, PALATKA, FL, 32177, US
Mail Address: 314 N HIGHWAY 17, PALATKA, FL, 32177, US
ZIP code: 32177
City: Palatka
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLMAN BRANDON President 102 MILLER ST, POMONA PARK, FL, 32181
TILLMAN JACQUELINE Treasurer 102 MILLER ST, POMONA PARK, FL, 32181
TILLMAN BRANDON Agent 102 MILLER ST, POMONA PARK, FL, 32181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000063372 N. FL OUTDOOR EQUIPMENT & SERVICES ACTIVE 2020-06-06 2025-12-31 - 160 COMFORT RD, PALATKA, FL, 32177
G19000092469 NORTH FLORIDA TRACTOR COMPANY, INC. EXPIRED 2019-08-26 2024-12-31 - 174 S US HIGHWAY 17, EAST PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 314 N HIGHWAY 17, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2021-02-26 314 N HIGHWAY 17, PALATKA, FL 32177 -
AMENDMENT 2019-08-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000361444 ACTIVE 1000000960102 PUTNAM 2023-07-28 2033-08-02 $ 736.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-11
Amendment 2019-08-29
Domestic Profit 2019-08-07

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37820.00
Total Face Value Of Loan:
37820.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26562.00
Total Face Value Of Loan:
26562.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26562.00
Total Face Value Of Loan:
26562.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$26,562
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,896.24
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $26,562
Jobs Reported:
5
Initial Approval Amount:
$37,820
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,274.88
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $37,817
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State