Search icon

CENTRAL TRUCK & EQUIPMENT REPAIR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL TRUCK & EQUIPMENT REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2012 (13 years ago)
Document Number: P97000058082
FEI/EIN Number 593457536
Address: 103 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805, US
Mail Address: 103 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805, US
ZIP code: 32805
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marmo Gary AJr. President 103 South Orange Blossom Trail, Orlando, FL, 32805
Michael Austin R Vice President 103 South Orange Blossom Trail, Orlando, FL, 32805
MARMO GARY AJr. Agent 103 South Orange Blossom Trail, Orlando, FL, 32805

Form 5500 Series

Employer Identification Number (EIN):
593457536
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 103 South Orange Blossom Trail, Orlando, FL 32805 -
REGISTERED AGENT NAME CHANGED 2013-01-21 MARMO, GARY A, Jr. -
REINSTATEMENT 2012-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 103 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2010-04-30 103 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
234400.00
Total Face Value Of Loan:
234400.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-31
Type:
Complaint
Address:
103 SOUTH ORANGE BLOSSOM, ORLANDO, FL, 32811
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$234,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$234,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$236,906.78
Servicing Lender:
Achieva CU
Use of Proceeds:
Payroll: $234,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 872-0499
Add Date:
2024-12-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State