Search icon

SCHOOL SPIRIT SUPPLIES. INC. - Florida Company Profile

Company Details

Entity Name: SCHOOL SPIRIT SUPPLIES. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHOOL SPIRIT SUPPLIES. 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 Jul 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Nov 2006 (18 years ago)
Document Number: P03000074893
FEI/EIN Number 200088477

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

Address: 4000 HIGHWAY 90 STE H, PACE, FL, 32571, US
Mail Address: 4000 HIGHWAY 90 STE H, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBROUGH KIMBERLY Director 4000 HIGHWAY 90 STE H, PACE, FL, 32571
KIMBROUGH KIMBERLY Agent 4000 HIGHWAY 90 STE H, PACE, FL, 32571

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 KIMBROUGH, KIMBERLY -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 4000 HIGHWAY 90 STE H, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2022-03-30 4000 HIGHWAY 90 STE H, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 4000 HIGHWAY 90 STE H, PACE, FL 32571 -
CANCEL ADM DISS/REV 2006-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9602728308 2021-01-31 0491 PPP 1580 Texas Pkwy, Crestview, FL, 32536-1634
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2917
Loan Approval Amount (current) 2917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestview, OKALOOSA, FL, 32536-1634
Project Congressional District FL-01
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2959.46
Forgiveness Paid Date 2022-07-19

Date of last update: 02 May 2025

Sources: Florida Department of State