Search icon

SIRIUS CREATIVE, INC. - Florida Company Profile

Company Details

Entity Name: SIRIUS CREATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIRIUS CREATIVE, 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: 16 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: P04000065802
FEI/EIN Number 432049735

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

Address: 180 W Main Street, Geneva, FL, 32732, US
Mail Address: 180 W Main Street, Geneva, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAINES THEODORE President 180 W Main Street, Geneva, FL, 32732
HAINES THEODORE G Agent 180 W Main Street, Geneva, FL, 32732

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 180 W Main Street, Geneva, FL 32732 -
REINSTATEMENT 2017-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-28 180 W Main Street, Geneva, FL 32732 -
CHANGE OF MAILING ADDRESS 2017-09-28 180 W Main Street, Geneva, FL 32732 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-07-29 HAINES, THEODORE G -
PENDING REINSTATEMENT 2014-08-14 - -
REINSTATEMENT 2014-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5965678307 2021-01-26 0491 PPS 180 W Main St, Geneva, FL, 32732-9018
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Geneva, SEMINOLE, FL, 32732-9018
Project Congressional District FL-07
Number of Employees 1
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5036.58
Forgiveness Paid Date 2021-10-25
1029157307 2020-04-28 0491 PPP 180 W Main St, GENEVA, FL, 32732-9018
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GENEVA, SEMINOLE, FL, 32732-9018
Project Congressional District FL-07
Number of Employees 1
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5027.26
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State