Search icon

THE POD ADVERTISING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE POD ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 124 Marriott Drive, TALLAHASSEE, FL, 32301, US
Mail Address: 124 Marriott Drive, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
043749924
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89129.00
Total Face Value Of Loan:
89129.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88027.00
Total Face Value Of Loan:
88027.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$88,027
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,027
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$88,758.11
Servicing Lender:
First Commerce CU
Use of Proceeds:
Payroll: $88,027
Jobs Reported:
7
Initial Approval Amount:
$89,129
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,129
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$89,631.59
Servicing Lender:
First Commerce CU
Use of Proceeds:
Payroll: $89,128

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State