Search icon

CRITERION EXECUTIVE SEARCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRITERION EXECUTIVE SEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Feb 2003 (23 years ago)
Document Number: H28268
FEI/EIN Number 592460255
Address: 550 NORTH REO STREET, SUITE 101, TAMPA, FL, 33609
Mail Address: 550 NORTH REO STREET, SUITE 101, TAMPA, FL, 33609
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Winograd Glenn Agent 550 NORTH REO STREET, SUITE 101, TAMPA, FL, 33609
WINOGRAD, GLENN Vice President 550 NORTH REO STREET, SUITE 101, TAMPA, FL, 33609
PLANETA, CHRISTOPHER Vice President 550 NORTH REO STREET, SUITE 101, TAMPA, FL, 33609

Form 5500 Series

Employer Identification Number (EIN):
592460255
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 Winograd, Glenn -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 550 NORTH REO STREET, SUITE 101, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2004-04-26 550 NORTH REO STREET, SUITE 101, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 550 NORTH REO STREET, SUITE 101, TAMPA, FL 33609 -
AMENDMENT 2003-02-14 - -
NAME CHANGE AMENDMENT 1987-03-12 CRITERION EXECUTIVE SEARCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
369942.29
Total Face Value Of Loan:
369942.29
Date:
2020-04-28
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:
425540.00
Total Face Value Of Loan:
425540.00
Date:
2020-04-28
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:
425540.00
Total Face Value Of Loan:
425540.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$425,540
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$425,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$430,529.89
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $425,540
Jobs Reported:
20
Initial Approval Amount:
$369,942.29
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$369,942.29
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$373,428.87
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $369,940.29
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State