Search icon

THE POD ADVERTISING, INC. - Florida Company Profile

Company Details

Entity Name: THE POD ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE POD ADVERTISING, 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: 18 Mar 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Feb 2016 (9 years ago)
Document Number: P03000031382
FEI/EIN Number 043749924

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

Address: 124 Marriott Drive, TALLAHASSEE, FL, 32301, US
Mail Address: 124 Marriott Drive, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE POD AGENCY 401(K) PLAN 2023 043749924 2024-09-20 THE POD ADVERTISING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 8505456384
Plan sponsor’s address 124 MARRIOTT DRIVE, STE 103, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing LORI FINN
Valid signature Filed with authorized/valid electronic signature
THE POD ADVERTISING, INC. 401(K) & PROFIT SHARING 2022 043749924 2023-06-01 THE POD ADVERTISING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 8503213688
Plan sponsor’s address 124 MARRIOTT DRIVE, SUITE 103, TALLAHASSEE, FL, 32301
THE POD ADVERTISING, INC. 401(K) & PROFIT SHARING 2021 043749924 2022-10-06 THE POD ADVERTISING, INC. 8
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 8505978374
Plan sponsor’s address 124 MARRIOTT DRIVE, SUITE 103, TALLAHASSEE, FL, 32301

Key Officers & Management

Name Role Address
STRICKLAND SAMANTHA S Secretary 213 SUMMERBROOKE DR, TALLAHASSEE, FL, 32312
STRICKLAND SAMANTHA S Treasurer 213 SUMMERBROOKE DR, TALLAHASSEE, FL, 32312
STRICKLAND SAMANTHA S President 213 SUMMERBROOKE DR, TALLAHASSEE, FL, 32312
STRICKLAND SAMANTHA S Director 213 SUMMERBROOKE DR, TALLAHASSEE, FL, 32312
STRICKLAND Nate W Agent 124 Marriott Drive, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060761 THE POD ADVERTISING EXPIRED 2012-06-19 2017-12-31 - 831 N. MONROE ST., STE. 1, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 124 Marriott Drive, Suite 103, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2018-04-26 124 Marriott Drive, Suite 103, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 124 Marriott Drive, Suite 103, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2016-02-23 THE POD ADVERTISING, INC. -
REGISTERED AGENT NAME CHANGED 2013-04-29 STRICKLAND, Nate W -
NAME CHANGE AMENDMENT 2011-01-10 PEA GREEN SOLUTIONS, INC. -
AMENDMENT 2003-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Name Change 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9282708302 2021-01-30 0491 PPS 124 Marriott Dr Ste 103, Tallahassee, FL, 32301-2981
Loan Status Date 2021-11-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89129
Loan Approval Amount (current) 89129
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94272
Servicing Lender Name First Commerce CU
Servicing Lender Address 2073 Summit Lake Dr, Ste 100, TALLAHASSEE, FL, 32317-7949
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-2981
Project Congressional District FL-02
Number of Employees 7
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94272
Originating Lender Name First Commerce CU
Originating Lender Address TALLAHASSEE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 89631.59
Forgiveness Paid Date 2021-08-27
5746057008 2020-04-06 0491 PPP 124 Marriott Drive Suite 103, TALLAHASSEE, FL, 32301-2962
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88027
Loan Approval Amount (current) 88027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94272
Servicing Lender Name First Commerce CU
Servicing Lender Address 2073 Summit Lake Dr, Ste 100, TALLAHASSEE, FL, 32317-7949
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32301-2962
Project Congressional District FL-02
Number of Employees 10
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94272
Originating Lender Name First Commerce CU
Originating Lender Address TALLAHASSEE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 88758.11
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State