Search icon

TROY'S DIESEL SERVICE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TROY'S DIESEL SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 1998 (27 years ago)
Document Number: P94000090519
FEI/EIN Number 593282756
Address: 3717 OLD KINGS ROAD, JACKSONVILLE, FL, 32254
Mail Address: 3717 OLD KINGS ROAD, JACKSONVILLE, FL, 32254
ZIP code: 32254
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNER TROY Treasurer 3124 STRATTON ROAD, JACKSONVILLE, FL, 32221
COONER CATHY President 3124 STRATTON ROAD, JACKSONVILLE, FL, 32221
COONER TROY Agent 3717 OLD KINGS ROAD, JACKSONVILLE, FL, 32254
CONNER TROY Secretary 3124 STRATTON ROAD, JACKSONVILLE, FL, 32221

Form 5500 Series

Employer Identification Number (EIN):
593282756
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-27 3717 OLD KINGS ROAD, JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 3717 OLD KINGS ROAD, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 3717 OLD KINGS ROAD, JACKSONVILLE, FL 32254 -
REINSTATEMENT 1998-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000317405 TERMINATED 1000000461026 DUVAL 2013-01-30 2033-02-06 $ 7,967.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J08000308297 TERMINATED 1000000091522 14631 2063 2008-09-09 2028-09-17 $ 28,001.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J06900005827 LAPSED 16-2005-CA-6301 CIR CRT DUVAL CTY 2006-03-29 2011-04-21 $26485.48 RING POWER CORPORATION, P.O. BOX 45022, JACKSONVILLE, FL 32232
J04900014527 LAPSED 03-SC-5052 COUNTY CRT DUVAL COUNTY FL 2004-05-10 2009-06-04 $3295.56 HOLOX LTD., CALLER 6100, NORCROSS, GA 30091
J03000284325 TERMINATED 1000000001565 11386 320 2003-09-27 2023-10-22 $ 59,678.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J03000087496 LAPSED 02-09047 SP COUNTY COURT 4TH JUDICIAL CIRC 2003-01-13 2008-02-27 $5,378.08 HANDLING SYSTEMS ENGINEERING INC, C/O LEROY D MOHRMAN JR, 8175 WOODPECKER TR, JACKSONVILLE FL 32256
J02000259642 TERMINATED 01021550018 10538 02319 2002-06-20 2007-07-01 $ 32,227.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-01-24

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$37,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,740.41
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $32,500
Utilities: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State