Search icon

SVC ENTERPRISES, INC.

Company Details

Entity Name: SVC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 2002 (22 years ago)
Date of dissolution: 04 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2024 (a year ago)
Document Number: P02000126926
FEI/EIN Number 061664069
Address: 3309 N OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136-2751, US
Mail Address: P.O. BOX 1208, FLAGLER BEACH, FL, 32126, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OUTSPOKIN BICYCLES 401(K) 2022 061664069 2023-05-15 SVC ENTERPRISES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 453990
Sponsor’s telephone number 7277237265
Plan sponsor’s address 2241 GULF TO BAY BLVD, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing WALDTRAUT TAVANESE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-15
Name of individual signing WALDTRAUT TAVANESE
Valid signature Filed with authorized/valid electronic signature
OUTSPOKIN BICYCLES 401(K) 2021 061664069 2022-06-01 SVC ENTERPRISES INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 453990
Sponsor’s telephone number 7273657265
Plan sponsor’s address P.O. BOX 1208, FLAGLER BEACH, FL, 32136

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing WALDTRAUT TAVANESE
Valid signature Filed with authorized/valid electronic signature
OUTSPOKIN BICYCLES 401(K) 2020 061664069 2021-06-08 SVC ENTERPRISES INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 453990
Sponsor’s telephone number 7277237265
Plan sponsor’s address 2241 GULF TO BAY BLVD, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing WALDTRAUT TAVANESE
Valid signature Filed with authorized/valid electronic signature
OUTSPOKIN BICYCLES 401(K) 2019 061664069 2020-08-25 SVC ENTERPRISES INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 453990
Sponsor’s telephone number 7277237265
Plan sponsor’s address 2241 GULF TO BAY BLVD, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2020-08-25
Name of individual signing WALDTRAUT TAVANESE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TAVANESE WALDTRAUT Agent 3309 N OCEAN SHORE BLVD, FLAGLER BEACH, FL, 321362751

President

Name Role Address
TAVANESE STANLEY S President P. O. BOX 1208, FLAGLER BEACH, FL, 32136

Vice President

Name Role Address
TAVANESE WALDTRAUT Vice President P. O. BX 1208, FLAGLER BEACH, FL, 32126

Secretary

Name Role Address
TAVANESE WALDTRAUT Secretary P.O. BOX 1208, FLAGLER BEACH, FL, 32126

Treasurer

Name Role Address
TAVANESE WALDTRAUT Treasurer P.O. BOX 1208, FLAGLER BEACH, FL, 32126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023868 OUTSPOKIN BICYCLES EXPIRED 2018-02-15 2023-12-31 No data 1811, SAFETY HARBOR, FL, 34695--551
G09056900460 OUTSPOKIN BICYCLES EXPIRED 2009-02-25 2014-12-31 No data 1465 SOUTH FORT HARRISON, STE 107, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 3309 N OCEAN SHORE BLVD, FLAGLER BEACH, FL 32136-2751 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-24 3309 N OCEAN SHORE BLVD, FLAGLER BEACH, FL 32136-2751 No data
CHANGE OF MAILING ADDRESS 2022-04-01 3309 N OCEAN SHORE BLVD, FLAGLER BEACH, FL 32136-2751 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000223544 TERMINATED 1000000582149 PINELLAS 2014-02-12 2034-02-21 $ 124,176.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-04
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5634427105 2020-04-13 0455 PPP 2241 Gulf To Bay BLVD, CLEARWATER, FL, 33765-4002
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164777
Loan Approval Amount (current) 140295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33765-4002
Project Congressional District FL-13
Number of Employees 19
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141448.54
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State