Search icon

EDIT SUITES INC. - Florida Company Profile

Company Details

Entity Name: EDIT SUITES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDIT SUITES 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: 14 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: P01000080453
FEI/EIN Number 593738127

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

Address: 1503 N 19TH ST, Tampa, FL, 33605, US
Mail Address: 1503 N 19TH ST, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ FRANK A President 1503 N 19TH ST, TAMPA, FL, 33605
Rodriguez Frank A Agent 1503 N 19TH ST, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118828 MIGHTY FINE DESIGN CO. EXPIRED 2017-10-27 2022-12-31 - 1503 NORTH 19TH STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 Rodriguez , Frank A -
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 1503 N 19TH ST, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2021-03-02 1503 N 19TH ST, Tampa, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 1503 N 19TH ST, TAMPA, FL 33605 -
REINSTATEMENT 2016-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-12-05 - -
PENDING REINSTATEMENT 2013-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2004-04-22 EDIT SUITES INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000622777 TERMINATED 1000001010768 HILLSBOROU 2024-09-13 2044-09-25 $ 162.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-02-16
ANNUAL REPORT 2014-04-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4243595007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EDIT SUITES INC
Recipient Name Raw EDIT SUITES INC
Recipient Address 1209 NORTH FRANKLIN STREET, TAMPA, HILLSBOROUGH, FLORIDA, 33602-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 23.00
Face Value of Direct Loan 5000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3119987203 2020-04-16 0455 PPP 1503 19TH ST, TAMPA, FL, 33605
Loan Status Date 2020-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15475
Loan Approval Amount (current) 15475
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 TAMPA, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15789.66
Forgiveness Paid Date 2022-05-03
9258798307 2021-01-30 0455 PPS 1503 N 19th St, Tampa, FL, 33605-5224
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15475
Loan Approval Amount (current) 15475
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 Tampa, HILLSBOROUGH, FL, 33605-5224
Project Congressional District FL-14
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15634.48
Forgiveness Paid Date 2022-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State