Search icon

PENINSULA TRUCKING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PENINSULA TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Sep 2004 (21 years ago)
Document Number: P99000104989
FEI/EIN Number 593611155
Address: 31545 CR 437, SORRENTO, FL, 32776
Mail Address: 31545 CR 437, SORRENTO, FL, 32776
ZIP code: 32776
City: Sorrento
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOSSETT JOYCE M Secretary 1695 GOLF GARDEN WAY, APOPKA, FL, 32712
GOSSETT JOYCE M Treasurer 1695 GOLF GARDEN WAY, APOPKA, FL, 32712
GOSSETT JOYCE M Agent 31545 C.R. 437, SORRENTO, FL, 32776
GOSSETT DUANE Director 26153 SACKAMAXON DR., SORRENTO, FL, 32776
GOSSETT WADE A Chief Executive Officer 25604 HAWKS RUN LANE, SORRENTO, FL, 32776
ROWE MICHAEL President 31545 CR 437, SORRENTO, FL, 32776

Form 5500 Series

Employer Identification Number (EIN):
593611155
Plan Year:
2023
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
83
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 GOSSETT, JOYCE M -
MERGER 2004-09-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000050037
REGISTERED AGENT ADDRESS CHANGED 2003-04-02 31545 C.R. 437, SORRENTO, FL 32776 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000718552 TERMINATED 1000000488036 LAKE 2013-04-08 2033-04-11 $ 23,163.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000035892 TERMINATED 1000000246369 LAKE 2012-01-10 2022-01-18 $ 1,860.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-30

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
653150.00
Total Face Value Of Loan:
653150.00
Date:
2020-04-08
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:
653150.00
Total Face Value Of Loan:
653150.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-08
Type:
Planned
Address:
31545 C.R. 437, SORRENTO, FL, 32776
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-11-29
Type:
Planned
Address:
31545 COUNTY ROAD 437, SORRENTO, FL, 32776
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
88
Initial Approval Amount:
$653,150
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$653,150
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$658,357.06
Servicing Lender:
The First National Bank of Mount Dora
Use of Proceeds:
Payroll: $598,880
Healthcare: $54270

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(352) 735-2969
Add Date:
2000-02-10
Operation Classification:
Auth. For Hire, FOLIAGE PLANTS
power Units:
62
Drivers:
55
Inspections:
64
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State