Search icon

ACTION SPRAY-ON SYSTEMS OF MID-FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ACTION SPRAY-ON SYSTEMS OF MID-FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION SPRAY-ON SYSTEMS OF MID-FLORIDA, 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: 18 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2004 (21 years ago)
Document Number: P00000008241
FEI/EIN Number 593625432

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

Address: 895 CENTRAL FLORIDA PKWY, ORLANDO, FL, 32824, US
Mail Address: 895 CENTRAL FLORIDA PKWY, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOLLEY ANTHONY D President 895 CENTRAL FLORIDA PKWY, ORLANDO, FL, 32824
Jolley Anthony D Agent 895 CENTRAL FLORIDA PKWY, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000106047 ACTION FIREPROOFING EXPIRED 2017-09-25 2022-12-31 - 4053 FORRESTAL AVE., SUITE #8, ORLANDO, FL, 32806
G17000106053 ACTION FIREPROOFING AND INSULATION EXPIRED 2017-09-25 2022-12-31 - 4053 FORRESTAL AVE., #8, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 895 CENTRAL FLORIDA PKWY, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2019-02-10 895 CENTRAL FLORIDA PKWY, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 895 CENTRAL FLORIDA PKWY, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2017-09-18 Jolley, Anthony D -
REINSTATEMENT 2004-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-09-18
ANNUAL REPORT 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7271937006 2020-04-07 0491 PPP 895 Central Florida Pkwy, ORLANDO, FL, 32824-8503
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66200
Loan Approval Amount (current) 66200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4679
Servicing Lender Name Simmons Bank
Servicing Lender Address 501 Main St, PINE BLUFF, AR, 71601-4327
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32824-8503
Project Congressional District FL-09
Number of Employees 5
NAICS code 325510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4679
Originating Lender Name Simmons Bank
Originating Lender Address PINE BLUFF, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66651.23
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State