Search icon

SUBSIDE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUBSIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBSIDE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 1997 (28 years ago)
Document Number: K77758
FEI/EIN Number 592941666

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

Address: SUBSIDE INC, 2202 N. YOUNG BLVD STE 405, CHIEFLAND, FL, 32626
Mail Address: SUBSIDE INC, P O BOX 2000, CHIEFLAND, FL, 32644
ZIP code: 32626
City: Chiefland
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRINGTON, THOMAS Agent 3491 NW 60TH AVE, CHIEFLAND, FL, 32626
Harrington Thomas Director 3491 NW 60 AVE, CHIEFLAND, FL, 32626
Harrington John P Director 701 NE Harrington Ct., LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 3491 NW 60TH AVE, CHIEFLAND, FL 32626 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 SUBSIDE INC, 2202 N. YOUNG BLVD STE 405, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2009-03-09 SUBSIDE INC, 2202 N. YOUNG BLVD STE 405, CHIEFLAND, FL 32626 -
REINSTATEMENT 1997-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1991-05-14 HARRINGTON, THOMAS -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
24380.00
Total Face Value Of Loan:
24380.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$24,380
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,643.44
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $19,504
Utilities: $1,625.33
Mortgage Interest: $1,625.33
Debt Interest: $1,625.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State