Search icon

SIMPLY RELIABLE, INC. - Florida Company Profile

Company Details

Entity Name: SIMPLY RELIABLE, 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: 15 Mar 2018 (7 years ago)
Document Number: F18000001281
FEI/EIN Number 46-1233234

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

Address: 11401 DR. ML KING JR ST. N, APT 1414, ST PETERSBURG, FL, 33716, US
Mail Address: 11401 DR. ML KING JR ST. N, APT 1414, ST PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KNAPP JONATHAN Chairman 34 JAMISON WAY, PLYMOUNT, MA, 02360
KNAPP JONATHAN Vice President 34 JAMISON WAY, PLYMOUNT, MA, 02360
COFFIN THOMAS C Director 11401 DR. ML KING JR ST. N, ST PETERSBURG, FL, 33716
COFFIN THOMAS C President 11401 DR. ML KING JR ST. N, ST PETERSBURG, FL, 33716
COFFIN THOMAS C Chairman 11401 DR. ML KING JR ST. N, ST PETERSBURG, FL, 33716
CARLEN JOHN Director 1810 PLATTE ST., DENVER, CO, 80202
JAFFE CHRIS Director 1212 LAUREL STREET #712, NASHVILLE, TN, 37203
JAFFE CHRIS Secretary 1212 LAUREL STREET #712, NASHVILLE, TN, 37203
JAFFE CHRIS Treasurer 1212 LAUREL STREET #712, NASHVILLE, TN, 37203
COFFIN THOMAS C Agent 10401 DR.ML KING JR ST. N APT 1414, ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-07-11 11401 DR. ML KING JR ST. N, APT 1414, ST PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2018-07-11 11401 DR. ML KING JR ST. N, APT 1414, ST PETERSBURG, FL 33716 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-14
Foreign Profit 2018-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9526057102 2020-04-15 0455 PPP 11401 DR MARTIN LUTHER KING JR ST North Apt 1414, SAINT PETERSBURG, FL, 33716-2314
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
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, 33716-2314
Project Congressional District FL-14
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19225.36
Forgiveness Paid Date 2021-06-28
1385898309 2021-01-17 0455 PPS 10460 Roosevelt Blvd N PMB 238, Saint Petersburg, FL, 33716-3821
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19791.65
Loan Approval Amount (current) 19791.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
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, 33716-3821
Project Congressional District FL-14
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19879.06
Forgiveness Paid Date 2021-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State