Search icon

ROAD RUNNER MUFFLER EXPRESS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROAD RUNNER MUFFLER EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROAD RUNNER MUFFLER EXPRESS, 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: 13 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2017 (8 years ago)
Document Number: P98000015182
FEI/EIN Number 593501134

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

Address: 2986 MICHIGAN AVENUE, KISSIMMEE, FL, 34744, US
Mail Address: 2986 MICHIGAN AVENUE, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO ORLANDO J President 2986 MICHIGAN AVENUE, KISSIMMEE, FL, 34744
ALVAREZ WANDA I Vice President 2986 MICHIGAN AVENUE, KISSIMMEE, FL, 34744
RIVERO ORLANDO Agent 2986 MICHIGAN AVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
AMENDMENT 2017-10-30 - -
AMENDMENT 2007-10-17 - -
REGISTERED AGENT NAME CHANGED 2001-05-18 RIVERO, ORLANDO -
REGISTERED AGENT ADDRESS CHANGED 2001-05-18 2986 MICHIGAN AVE, KISSIMMEE, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000063398 TERMINATED 1000000730894 OSCEOLA 2017-01-11 2037-02-02 $ 4,452.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000736990 ACTIVE 1000000627319 COLLIER 2014-05-20 2034-06-17 $ 4,806.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
Amendment 2017-10-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
94500.00
Total Face Value Of Loan:
260300.00
Date:
2020-05-02
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:
16161.00
Total Face Value Of Loan:
16161.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16161
Current Approval Amount:
16161
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16362.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State