Search icon

SOUTHEAST TRUCK SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST TRUCK SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST TRUCK SPECIALISTS, 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: 29 Jul 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2004 (21 years ago)
Document Number: V53788
FEI/EIN Number 650422049

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

Address: 1291 SOUTHWEST, 27TH AVE, POMPANO BCH, FL, 33069, US
Mail Address: 1291 SOUTHWEST, 27TH AVE, POMPANO BCH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO, JOSE C. Agent 1291 SOUTHWEST, 27TH AVE, POMPANO BCH, FL, 33069
GUERRERO, JOSE C. Director 11897 SANDLAKE DRIVE, BOCA RATON, FL, 33427
GUERRERO, ROBIN MARY Vice President 11897 SANDLAKE DRIVE, BOCA RATON, FL, 33428
GUERRERO, JOSE C. President 11897 SANDLAKE DRIVE, BOCA RATON, FL, 33427

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 1291 SOUTHWEST, 27TH AVE, POMPANO BCH, FL 33069 -
CHANGE OF MAILING ADDRESS 2023-04-04 1291 SOUTHWEST, 27TH AVE, POMPANO BCH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 1291 SOUTHWEST, 27TH AVE, POMPANO BCH, FL 33069 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000494338 TERMINATED 1000000935585 BROWARD 2022-10-21 2042-10-26 $ 9,545.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000221378 TERMINATED 1000000887844 BROWARD 2021-05-03 2041-05-05 $ 14,091.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000410536 TERMINATED 1000000870286 BROWARD 2020-12-10 2040-12-16 $ 14,265.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000737450 TERMINATED 1000000847620 BROWARD 2019-11-04 2039-11-06 $ 7,833.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000213536 TERMINATED 1000000819334 BROWARD 2019-03-12 2039-03-20 $ 17,416.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000666826 TERMINATED 1000000798112 BROWARD 2018-09-20 2038-09-26 $ 15,683.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000574905 TERMINATED 1000000792725 BROWARD 2018-08-07 2038-08-15 $ 8,791.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000372278 ACTIVE 1000000747265 BROWARD 2017-06-19 2037-06-28 $ 16,268.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000834486 TERMINATED 1000000244322 BROWARD 2011-12-14 2031-12-21 $ 36,958.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000834569 TERMINATED 1000000244335 BROWARD 2011-12-14 2021-12-21 $ 5,510.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9729218403 2021-02-17 0455 PPP 2407 Dr Martin Luther King Jr Blvd, Pompano Beach, FL, 33069-1509
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206387
Loan Approval Amount (current) 206387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-1509
Project Congressional District FL-20
Number of Employees 18
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 209095.03
Forgiveness Paid Date 2022-06-16
4086368601 2021-03-17 0455 PPS 2407 Dr Martin Luther King Jr Blvd, Pompano Beach, FL, 33069-1509
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205492.65
Loan Approval Amount (current) 205492.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-1509
Project Congressional District FL-20
Number of Employees 18
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 208251.32
Forgiveness Paid Date 2022-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State