Search icon

FLOYD PUBLICATIONS INC. - Florida Company Profile

Company Details

Entity Name: FLOYD PUBLICATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOYD PUBLICATIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P00000049844
FEI/EIN Number 593649529

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

Address: 702 W DR MLK JR. BLVD, PLANT CITY, FL, 33563
Mail Address: 702 W DR MLK JR. BLVD, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD MICHAEL Administrator 2810 Hampton Place Court, PLANT CITY, FL, 33566
Jerome Paul Agent 5304 South Florida Avenue, Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020265 FOCUS MAGAZINE EXPIRED 2012-02-28 2017-12-31 - 702 W DR MLK JR BLVD, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-11 5304 South Florida Avenue, Suite 405-C, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2017-07-11 Jerome, Paul -
CHANGE OF PRINCIPAL ADDRESS 2011-05-24 702 W DR MLK JR. BLVD, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2011-05-24 702 W DR MLK JR. BLVD, PLANT CITY, FL 33563 -
CANCEL ADM DISS/REV 2008-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
ARTICLES OF CORRECTION 2000-06-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000543278 LAPSED 14-CC-019445 HILLSBOROUGH COUNTY CIRCUIT 2014-06-25 2020-05-08 $8,321.52 SUSQUEHANNA COMMERCIAL FINANCE, INC., 2 COUNTRY VIEW ROAD, SUITE 300, MALVERN, PA 19355
J12001048886 TERMINATED 1000000433618 HILLSBOROU 2012-12-13 2022-12-19 $ 2,248.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6104408103 2020-07-20 0455 PPP 702 W DR MARTIN LUTHER KING JR BLVD, PLANT CITY, FL, 33563-5119
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6952
Loan Approval Amount (current) 6952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-5119
Project Congressional District FL-15
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7031.23
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State