Search icon

UNITY SOUTHSHORE, INC. - Florida Company Profile

Company Details

Entity Name: UNITY SOUTHSHORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 02 Jan 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jun 2015 (10 years ago)
Document Number: N07000000032
FEI/EIN Number 760842884

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

Address: 101 1st Ave NE, Ruskin, FL, 33570, US
Mail Address: P.O. BOX 5846, SUN CITY CENTER, FL, 33571
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dauber William President 101 1st Ave NE, Ruskin, FL, 33570
Moorhead Kathryn Treasurer 101 1st Ave NE, Ruskin, FL, 33570
Paradis Dayna Vice President 101 1st Ave NE, Ruskin, FL, 33570
Wurmnest Louis Trustee 1314 Caloosa Lake Ct, Sun City Center, FL, 33573
Specht Fred Trustee 101 1st Ave NE, Ruskin, FL, 33570
Head Elizabeth Agent 2597 Bernice Ct, Melbourne, FL, 329353468
Brock Geneva Secretary 101 1st Ave NE, Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-07 Head, Elizabeth -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 2597 Bernice Ct, Melbourne, FL 32935-3468 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 101 1st Ave NE, Ruskin, FL 33570 -
NAME CHANGE AMENDMENT 2015-06-16 UNITY SOUTHSHORE, INC. -
CHANGE OF MAILING ADDRESS 2008-06-06 101 1st Ave NE, Ruskin, FL 33570 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-22
Name Change 2015-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2976118000 2020-06-24 0455 PPP 1724 COCO PALM CIR, SUN CITY CENTER, FL, 33573-5727
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUN CITY CENTER, HILLSBOROUGH, FL, 33573-5727
Project Congressional District FL-16
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5049.44
Forgiveness Paid Date 2021-06-22

Date of last update: 01 May 2025

Sources: Florida Department of State