Search icon

TAXCO STERLING CO., INC. - Florida Company Profile

Company Details

Entity Name: TAXCO STERLING CO., 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: 09 Apr 2007 (18 years ago)
Document Number: F07000001895
FEI/EIN Number 521940358

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

Address: 4633 Glencrest Loop, St. Cloud, FL, 34772, US
Mail Address: P.O. Box 370, MANASSAS, VA, 20108, US
ZIP code: 34772
County: Osceola
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
Sisounthone Sirilak President 4633 Glencrest Loop, St. Cloud, FL, 34772
Sisounthone Sirilak Treasurer 4633 Glencrest Loop, St. Cloud, FL, 34772
Sisounthone Sirilak Director 4633 Glencrest Loop, St. Cloud, FL, 34772
BRIGGS JOSHUA A Secretary P.O. Box 370, MANASSAS, VA, 20108
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-19 4633 Glencrest Loop, St. Cloud, FL 34772 -
CHANGE OF MAILING ADDRESS 2016-01-21 4633 Glencrest Loop, St. Cloud, FL 34772 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000788604 TERMINATED 1000000805408 DADE 2018-11-30 2038-12-05 $ 21,977.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4036248003 2020-06-25 0455 PPP 2100 NW 42nd Ave, Miami, FL, 33126
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217841.92
Loan Approval Amount (current) 217841.92
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 30
NAICS code 448310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 220546.79
Forgiveness Paid Date 2021-09-24
6332348906 2021-05-01 0455 PPS 2100 NW 42nd Ave, Miami, FL, 33126
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217687.05
Loan Approval Amount (current) 217687.05
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126
Project Congressional District FL-25
Number of Employees 21
NAICS code 448310
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 219464.83
Forgiveness Paid Date 2022-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State