Search icon

SPHERE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SPHERE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPHERE SOLUTIONS, 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: 01 Nov 2001 (23 years ago)
Document Number: P01000105762
FEI/EIN Number 593753764

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

Address: 13241 BARTRAM PARK BLVD., JACKSONVILLE, FL, 32258, US
Mail Address: 13241 BARTRAM PARK BLVD., JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPA ANURADHA President 13241 BARTRAM PARK BLVD., JACKSONVILLE, FL, 32258
Kapa Sudhakar Reddy Mr 13241 Bartram Park Blvd#1613, Jacksonville, FL, 32258
KAPA ANURADHA Agent 13241 BARTRAM PARK BLVD., JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-05-12 13241 BARTRAM PARK BLVD., 1613, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2016-05-12 13241 BARTRAM PARK BLVD., 1613, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2016-05-12 KAPA, ANURADHA -
REGISTERED AGENT ADDRESS CHANGED 2016-05-12 13241 BARTRAM PARK BLVD., 1613, JACKSONVILLE, FL 32258 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000377180 TERMINATED 1000000664114 DUVAL 2015-03-04 2025-03-18 $ 669.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001344168 TERMINATED 1000000521105 DUVAL 2013-08-14 2023-09-05 $ 505.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7576567101 2020-04-14 0491 PPP 13241 BARTRAM PARK BLVD, JACKSONVILLE, FL, 32258
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153830
Loan Approval Amount (current) 153830
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 N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32258-0001
Project Congressional District FL-05
Number of Employees 8
NAICS code 561499
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 155287.11
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State