Search icon

STRAIT-LINE INC. - Florida Company Profile

Company Details

Entity Name: STRAIT-LINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRAIT-LINE 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: 29 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2007 (18 years ago)
Document Number: P04000020037
FEI/EIN Number 200674784

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

Address: 2892 SEMINOLE VILLAGE DR, MIDDLEBURG, FL, 32068, US
Mail Address: P.O BOX 65927, ORANGE PARK, FL, 32065, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEAN EARL President 2892 SEMINOLE VILLAGE DR, MIDDLEBURG, FL, 32068
MCKEAN EARL Vice President 2892 SEMINOLE VILLAGE DR, MIDDLEBURG, FL, 32068
MCKEAN SHANNON I Secretary 2892 SEMINOLE, MIDDLEBURG, FL, 32068
MCKEAN SHANNON I Treasurer 2892 SEMINOLE, MIDDLEBURG, FL, 32068
MCKEAN SHANNON I Agent 2892 SEMINOLE VILLAGE DR, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-25 MCKEAN, SHANNON I -
AMENDMENT 2007-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-16 2892 SEMINOLE VILLAGE DR, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-28 2892 SEMINOLE VILLAGE DR, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2005-04-28 2892 SEMINOLE VILLAGE DR, MIDDLEBURG, FL 32068 -
AMENDMENT 2004-02-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-08-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315479980 0419700 2011-09-14 2935 VIANEY PLACE, GREEN COVE SPGS, FL, 32043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-09-14
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2011-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-09-28
Abatement Due Date 2011-10-03
Current Penalty 910.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2011-09-28
Abatement Due Date 2011-10-03
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5269888601 2021-03-20 0491 PPP 2892 Seminole Village Dr N/A, Middleburg, FL, 32068-5826
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13321
Loan Approval Amount (current) 13321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-5826
Project Congressional District FL-04
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13402.02
Forgiveness Paid Date 2021-11-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State