Search icon

FRESHSURETY CORPORATION - Florida Company Profile

Company Details

Entity Name: FRESHSURETY CORPORATION
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: 21 Mar 2016 (9 years ago)
Date of dissolution: 17 Feb 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: F16000001335
FEI/EIN Number 81-1881819

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

Address: 277 Douglas Ave, Altamonte Springs, FL, 32714, US
Mail Address: 277 DOUGLAS AVE, SUITE 1002, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HODGES JOHN President 277 Douglas Ave, Altamonte Springs, FL, 32714
RIPPEN MARC Director 277 Douglas Ave, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087140 QUANTUM DIELECTRICS EXPIRED 2017-08-09 2022-12-31 - 277 DOUGLAS AVE, SUITE 1002, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-02-17 - -
CHANGE OF MAILING ADDRESS 2022-02-17 277 Douglas Ave, 1002, Altamonte Springs, FL 32714 -
REGISTERED AGENT CHANGED 2022-02-17 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2019-03-10 277 Douglas Ave, 1002, Altamonte Springs, FL 32714 -
REINSTATEMENT 2019-03-10 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
MERGER 2017-03-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000169627

Documents

Name Date
WITHDRAWAL 2022-02-17
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-23
REINSTATEMENT 2019-03-10
ANNUAL REPORT 2017-03-18
Merger 2017-03-15
Off/Dir Resignation 2016-03-21
Foreign Profit 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1313198508 2021-02-18 0491 PPS 277 Douglas Ave Ste 1002, Altamonte Springs, FL, 32714-3300
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48810
Loan Approval Amount (current) 48810
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-3300
Project Congressional District FL-07
Number of Employees 5
NAICS code 334513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49150.15
Forgiveness Paid Date 2021-11-03
1036997201 2020-04-15 0491 PPP 277 Douglas Avenue Suite 1002, ALTAMONTE SPRINGS, FL, 32714-3300
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33200
Loan Approval Amount (current) 33200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453415
Servicing Lender Name Touchmark National Bank
Servicing Lender Address 3651 Old Milton Pkwy, ALPHARETTA, GA, 30005-4487
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-3300
Project Congressional District FL-07
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453415
Originating Lender Name Touchmark National Bank
Originating Lender Address ALPHARETTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33400.12
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State