Search icon

SH&F, INC. - Florida Company Profile

Company Details

Entity Name: SH&F, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SH&F, 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: 25 Jun 2001 (24 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: P01000063251
FEI/EIN Number 593728397

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

Address: 2737 U.S. HWY. 92 EAST, LAKELAND, FL, 33801
Mail Address: 2737 U.S. HWY. 92 EAST, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
payday motor sales Agent 2737 U.S. HWY. 92, LAKELAND, FL, 33801
FLINTOFF LARRY G President 11002 LAKE SASSA DR., THONOTOSASSA, FL, 33592
HEISIG STEVE S Vice President 2708 BERKLEY AVENUE, LAKELAND, FL, 33803
HEISIG STEVE S Secretary 2708 BERKLEY AVENUE, LAKELAND, FL, 33803
HEISIG STEVE S Treasurer 2708 BERKLEY AVENUE, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000052529 PAYDAY MOTOR SALES ACTIVE 2020-05-12 2025-12-31 - 2737 US HWY 92 E, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 payday motor sales -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 2737 U.S. HWY. 92 EAST, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2010-03-31 2737 U.S. HWY. 92 EAST, LAKELAND, FL 33801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000395170 TERMINATED 1000000931316 POLK 2022-08-15 2042-08-17 $ 258,143.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12001048035 TERMINATED 1000000433207 POLK 2012-12-12 2032-12-19 $ 5,372.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09000221274 TERMINATED 1000000104593 07782 0731 2008-12-22 2029-01-22 $ 5,271.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000458199 ACTIVE 1000000104593 07782 0731 2008-12-22 2029-01-28 $ 5,271.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1119927807 2020-05-01 0455 PPP 2737 US HIGHWAY 92, LAKELAND, FL, 33801
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33801-0001
Project Congressional District FL-18
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30451.67
Forgiveness Paid Date 2021-11-12
6650458409 2021-02-10 0455 PPS 2737 US Highway 92 E, Lakeland, FL, 33801-9223
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35475
Loan Approval Amount (current) 35475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-9223
Project Congressional District FL-18
Number of Employees 5
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35731.21
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State