Search icon

SOLUTIONS TEST PREP, INC. - Florida Company Profile

Company Details

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

SOLUTIONS TEST PREP, 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: 10 Oct 2002 (23 years ago)
Document Number: P02000109784
FEI/EIN Number 593761616

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

Address: 432 MAIL SAIL COURT, LAKE MARY, FL, 32746
Mail Address: 432 MAIL SAIL COURT, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA KAREN K President 432 MAIL SAIL COURT, LAKE MARY, FL, 32746
FIGUEROA KAREN K Director 432 MAIL SAIL COURT, LAKE MARY, FL, 32746
FIGUEROA ELVIS Secretary 432 MAIL SAIL COURT, LAKE MARY, FL, 32746
FIGUEROA ELVIS Director 432 MAIL SAIL COURT, LAKE MARY, FL, 32746
KANE STEVEN H Agent 557 NO. WYMORE ROAD, MAITLAND, FL, 32751

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2957438301 2021-01-21 0491 PPS 1515 S Orlando Ave, Maitland, FL, 32751-6477
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27582
Loan Approval Amount (current) 27582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-6477
Project Congressional District FL-10
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27931.88
Forgiveness Paid Date 2022-05-11
4068307703 2020-05-01 0491 PPP 432 MAINSAIL COURT, LAKE MARY, FL, 32746
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27583
Loan Approval Amount (current) 27583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27876.97
Forgiveness Paid Date 2021-06-08

Date of last update: 02 May 2025

Sources: Florida Department of State