Search icon

MOOSELY SECONDS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MOOSELY SECONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Sep 2008 (17 years ago)
Branch of: MOOSELY SECONDS, INC., COLORADO (Company Number 19961164170)
Date of dissolution: 27 Mar 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: F08000003884
FEI/EIN Number 841366696

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

Address: 7612 Calle Facil, Sarasota, FL, 34238, US
Mail Address: 7612 CALLE FACIL, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
HINKLE DAVID J President 7612 Calle Facil, Sarasota, FL, 34238
HINKLE DAVID J Vice President 7612 Calle Facil, Sarasota, FL, 34238
HINKLE DAVID J Secretary 7612 Calle Facil, Sarasota, FL, 34238
HINKLE DAVID J Treasurer 7612 Calle Facil, Sarasota, FL, 34238
QUINN RAE ANN Vice President 7612 Calle Facil, Sarasota, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08287900292 DAVID J HINKLE & ASSOCIATES EXPIRED 2008-10-13 2013-12-31 - 3450 OCEAN BEACH BLVD #604, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-03-27 - -
CHANGE OF MAILING ADDRESS 2024-03-27 7612 Calle Facil, Sarasota, FL 34238 -
REGISTERED AGENT CHANGED 2024-03-27 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 7612 Calle Facil, Sarasota, FL 34238 -

Documents

Name Date
WITHDRAWAL 2024-03-27
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2695248400 2021-02-03 0455 PPS 7612 Calle Facil, Sarasota, FL, 34238-4554
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10727
Loan Approval Amount (current) 10727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34238-4554
Project Congressional District FL-17
Number of Employees 1
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10786.37
Forgiveness Paid Date 2021-08-26
8081397308 2020-05-01 0455 PPP 7612 CALLE FACIL, SARASOTA, FL, 34238-4554
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10727
Loan Approval Amount (current) 10727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34238-4554
Project Congressional District FL-17
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10804.29
Forgiveness Paid Date 2021-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State