Search icon

SOUTHPORT FINANCIAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHPORT FINANCIAL SERVICES, 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: 08 Dec 1998 (27 years ago)
Document Number: F98000006679
FEI/EIN Number 911547614

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

Mail Address: 2430 ESTANCIA BOULEVARD, SUITE 114, CLEARWATER, FL, 33761
Address: 5403 West Gray Street, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
PAGE J DAVID President 1911 65TH AVE W, TACOMA, WA, 98466
PAGE J DAVID Director 1911 65TH AVE W, TACOMA, WA, 98466
PAGE STEPHEN W Vice President 1911 65TH AVENUE WEST, TACOMA, WA, 98466
PAGE STEPHEN W Secretary 1911 65TH AVENUE WEST, TACOMA, WA, 98466
PAGE STEPHEN W Treasurer 1911 65TH AVENUE WEST, TACOMA, WA, 98466
PAGE STEPHEN W Director 1911 65TH AVENUE WEST, TACOMA, WA, 98466
Molinari Michael Vice President 5403 West Gray Street, Tampa, FL, 33609
Seckinger Scott Vice President 5403 West Gray Street, Tampa, FL, 33609
Heffner Brianne Vice President 5403 West Gray Street, Tampa, FL, 33609
Fortino Paul Vice President 1911 65th Avenue West, Tacoma, WA, 98466

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 5403 West Gray Street, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2013-03-22 Trustee and Corporate Services Inc. -
CHANGE OF MAILING ADDRESS 2008-03-14 5403 West Gray Street, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-26 2430 ESTANCIA BOULEVARD, SUITE 114, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-12-03
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-18

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
461200.00
Total Face Value Of Loan:
461200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
461200
Current Approval Amount:
461200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
466367.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State