Search icon

SANERON CCEL THERAPEUTICS, INC. - Florida Company Profile

Company Details

Entity Name: SANERON CCEL THERAPEUTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 04 Feb 2002 (23 years ago)
Document Number: F02000000695
FEI/EIN Number 113285112

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

Address: 16704 Tobacco Road, Lutz, FL, 33558, US
Mail Address: 16704 Tobacco Road, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CAMERON DON F Director 16704 Tobacco Road, Lutz, FL, 33558
SKERKOWSKI BERNARD R Agent 16704 Tobacco Road, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 16704 Tobacco Road, Lutz, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-11 16704 Tobacco Road, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2017-03-11 16704 Tobacco Road, Lutz, FL 33558 -
REGISTERED AGENT NAME CHANGED 2010-01-15 SKERKOWSKI, BERNARD R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000346505 TERMINATED 1000000268219 HILLSBOROU 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4148348602 2021-03-18 0455 PPS 13014 N Dale Mabry Hwy 266, Tampa, FL, 33618
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15113
Loan Approval Amount (current) 15113
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618
Project Congressional District FL-14
Number of Employees 4
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15372.02
Forgiveness Paid Date 2023-01-20
7924967307 2020-04-30 0455 PPP 13014 N Dale Mabry Hwy 266, TAMPA, FL, 33618-2808
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5172.9
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33618-1000
Project Congressional District FL-15
Number of Employees 3
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5251.71
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State