Search icon

TURBO TRANSPORT CORP - Florida Company Profile

Company Details

Entity Name: TURBO TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURBO TRANSPORT CORP 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: 03 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: P19000069927
FEI/EIN Number 84-2925542

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

Address: 361 SW MILLARD DR, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 361 SW MILLARD DR, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA BRANDON J President 361 SW MILLARD DR, PORT SAINT LUCIE, FL, 34953
JULIAN LORI Vice President 1026 SW CHARCOAL AVE, PORT SAINT LUCIE, FL, 34953
SILVA BRANDON J Agent 361 SW MILLARD DR, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 361 SW MILLARD DR, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2024-03-06 361 SW MILLARD DR, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 361 SW MILLARD DR, PORT SAINT LUCIE, FL 34953 -
REVOCATION OF VOLUNTARY DISSOLUT 2023-09-22 - -
VOLUNTARY DISSOLUTION 2023-08-04 - -

Documents

Name Date
Reinstatement 2024-03-06
Revocation of Dissolution 2023-09-22
VOLUNTARY DISSOLUTION 2023-08-04
AMENDED ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2022-01-08
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-17
Domestic Profit 2019-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6512758603 2021-03-23 0455 PPP 1026 SW Charcoal Ave, Port Saint Lucie, FL, 34953-3491
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27242
Loan Approval Amount (current) 27242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34953-3491
Project Congressional District FL-21
Number of Employees 4
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27393.51
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State