Search icon

CTC TRUCKING INC. - Florida Company Profile

Company Details

Entity Name: CTC TRUCKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTC TRUCKING 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: 09 Jun 1997 (28 years ago)
Document Number: P97000051469
FEI/EIN Number 593455804

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

Address: 699 S Range Rd, COCOA, FL, 32926, US
Mail Address: 699 S Range Rd, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Winchell Alan R President 699 S Range Rd, COCOA, FL, 32926
Winchell Alan R Agent 839 Hunan St NE, Palm Bay, FL, 32907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 Winchell, Alan R -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 839 Hunan St NE, Palm Bay, FL 32907 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 699 S Range Rd, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2019-02-14 699 S Range Rd, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5852977300 2020-04-30 0455 PPP 699 South Range Road, Cocoa, FL, 32926
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67955.77
Loan Approval Amount (current) 67955.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32926-1700
Project Congressional District FL-08
Number of Employees 4
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68573.89
Forgiveness Paid Date 2021-04-12
1354448507 2021-02-18 0455 PPS 699 S Range Rd, Cocoa, FL, 32926-5110
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59475
Loan Approval Amount (current) 59475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32926-5110
Project Congressional District FL-08
Number of Employees 4
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59944.28
Forgiveness Paid Date 2021-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State