Search icon

STAIR PROS, INC. - Florida Company Profile

Company Details

Entity Name: STAIR PROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAIR PROS, 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: 02 Apr 2004 (21 years ago)
Document Number: P04000059040
FEI/EIN Number 200926573

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

Address: 806 CEDAR HARBOUR CT, BRADENTON, FL, 34212
Mail Address: 806 CEDAR HARBOUR CT, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASH RONNIE L Director 806 CEDAR HARBOR CT, BRADENTON, FL, 34212
CASH RONNIE L Agent 806 CEDAR HARBOUR COURT, BRANDON, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-11 806 CEDAR HARBOUR CT, BRADENTON, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-18 806 CEDAR HARBOUR COURT, BRANDON, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-08 806 CEDAR HARBOUR CT, BRADENTON, FL 34212 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8430687300 2020-05-01 0455 PPP 806 CEDAR HARBOUR CT, BRADENTON, FL, 34212
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15857
Loan Approval Amount (current) 15857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 523330
Servicing Lender Name Gulfside Bank
Servicing Lender Address Orange Avenue Sarasota, Florida 34236, P.O. Box 1824, FL, 34230
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34212-0001
Project Congressional District FL-16
Number of Employees 3
NAICS code 238190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 523330
Originating Lender Name Gulfside Bank
Originating Lender Address P.O. Box 1824, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15961.27
Forgiveness Paid Date 2021-01-07
3868138406 2021-02-05 0455 PPS 806 Cedar Harbour Ct, Bradenton, FL, 34212-6309
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15856.65
Loan Approval Amount (current) 15856.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 523330
Servicing Lender Name Gulfside Bank
Servicing Lender Address Orange Avenue Sarasota, Florida 34236, P.O. Box 1824, FL, 34230
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34212-6309
Project Congressional District FL-16
Number of Employees 3
NAICS code 238190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 523330
Originating Lender Name Gulfside Bank
Originating Lender Address P.O. Box 1824, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15941.36
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State