Search icon

STARLING SCHOOL AND DAY CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: STARLING SCHOOL AND DAY CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 19 Feb 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2018 (7 years ago)
Document Number: 725602
FEI/EIN Number 23-7451719

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

Address: 615-28TH STREET S, ST PETERSBURG, FL, 33712
Mail Address: 615-28TH STREET S, ST PETERSBURG, FL, 33712
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARLING JANICE Treasurer 2432 AUBRUN ST S, ST PETERSBURG, FL, 33712
HOWARD-BLACK JENNIFER Vice President 2802 6 Ave So, SAINT PETERSBURG, FL, 33712
HOWARD-BLACK JENNIFER Treasurer 2802 6 Ave So, SAINT PETERSBURG, FL, 33712
Cloud Carolyn S Chief Executive Officer 2575 Roy Hanna Dr So, St Petersburg, FL, 33712
Wolfe Karen A President 615-28TH STREET S, ST PETERSBURG, FL, 33712
HOWARD BLACK JENNIFER Agent 2802 6 Ave So, ST PETERSBURG, FL, 33712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000064882 ALL KIDNEY PATIENTS SUPPORT GROUP EXPIRED 2014-06-24 2019-12-31 - 615 28TH STREET SOUTH, ST. PETERSBURG, FL, 33712
G13000023222 ST. PETERSBURG DPC WORLD KIDNEY DAY FUNDS EXPIRED 2013-03-07 2018-12-31 - 615 28TH STREET SOUTH, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
AMENDMENT 2018-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 2802 6 Ave So, ST PETERSBURG, FL 33712 -
REGISTERED AGENT NAME CHANGED 2006-04-20 HOWARD BLACK, JENNIFER -
REINSTATEMENT 1996-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1990-06-19 - -
REINSTATEMENT 1985-11-19 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-27
Amendment 2018-03-16
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5540568303 2021-01-25 0455 PPP 615, SAINT PETERSBURG, FL, 33712
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5022.5
Loan Approval Amount (current) 5022.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33712
Project Congressional District FL-13
Number of Employees 3
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5039.66
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State