Search icon

RT ROBINSON TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: RT ROBINSON TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RT ROBINSON TRANSPORT 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: 27 May 2020 (5 years ago)
Document Number: P20000039848
FEI/EIN Number 47-3902541

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

Address: 411 Mirrorton Ave, Apt 303, Lakeland, FL, 33801, US
Mail Address: 411 Mirrorton Ave, Apt 303, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON RODERIC President 411 Mirrorton Ave, Lakeland, FL, 33801
ROBINSON RODERIC Agent 411 Mirrorton Ave, Lakeland, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 411 Mirrorton Ave, Apt 303, Lakeland, FL 33801 -
CHANGE OF MAILING ADDRESS 2022-04-28 411 Mirrorton Ave, Apt 303, Lakeland, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 411 Mirrorton Ave, Apt 303, Lakeland, FL 33801 -
REGISTERED AGENT NAME CHANGED 2021-01-13 ROBINSON, RODERIC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-13
Domestic Profit 2020-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9480528700 2021-04-08 0455 PPS 2060 Country Aire Loop, Bartow, FL, 33830-2962
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bartow, POLK, FL, 33830-2962
Project Congressional District FL-18
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20941.37
Forgiveness Paid Date 2021-10-15
6915638509 2021-03-04 0455 PPP 2060 Country Aire Loop, Bartow, FL, 33830-2962
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bartow, POLK, FL, 33830-2962
Project Congressional District FL-18
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20911.12
Forgiveness Paid Date 2021-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State