Search icon

INTERLAKE STAMPING OF FLORIDA, INC.

Company Details

Entity Name: INTERLAKE STAMPING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Oct 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (3 months ago)
Document Number: H81981
FEI/EIN Number 34-1499434
Address: 1022 COUNTY LINE RD., LAKELAND, FL 33815
Mail Address: 4732 E. 355TH STREET, WILLOUGHBY, OH 44094
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GROENSTEIN, MARK GM Agent 1022 COUNTY LINE ROAD, LAKELAND, FL 33815

President

Name Role Address
HABE, LISA President 4732 E. 355TH ST, WILLOUGHBY, OH 44094

Treasurer

Name Role Address
HABE, LISA Treasurer 4732 E. 355TH ST, WILLOUGHBY, OH 44094

Account Manager

Name Role Address
Safranek, Cher Account Manager 4732 E. 355TH STREET, WILLOUGHBY, OH 44094

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-12 GROENSTEIN, MARK GM No data
REINSTATEMENT 2021-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-05 1022 COUNTY LINE RD., LAKELAND, FL 33815 No data
CHANGE OF MAILING ADDRESS 1999-10-08 1022 COUNTY LINE RD., LAKELAND, FL 33815 No data
REGISTERED AGENT ADDRESS CHANGED 1999-10-08 1022 COUNTY LINE ROAD, LAKELAND, FL 33815 No data

Documents

Name Date
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2023-02-20
REINSTATEMENT 2022-12-15
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1859208500 2021-02-19 0455 PPS 1022 County Line Rd, Lakeland, FL, 33815-3177
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) 143340
Loan Approval Amount (current) 143340
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 Lakeland, POLK, FL, 33815-3177
Project Congressional District FL-15
Number of Employees 11
NAICS code 332119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144311.61
Forgiveness Paid Date 2021-11-01
2264847710 2020-05-01 0455 PPP 1022 County Line Rd, Lakeland, FL, 33815
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143342
Loan Approval Amount (current) 143342
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 Lakeland, POLK, FL, 33815-0100
Project Congressional District FL-15
Number of Employees 11
NAICS code 332119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144719.44
Forgiveness Paid Date 2021-04-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State