Search icon

CLIGGITT VALUATION, INC.

Company Details

Entity Name: CLIGGITT VALUATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jun 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jun 2007 (18 years ago)
Document Number: P05000084640
FEI/EIN Number 251919084
Address: 5404 Hoover Blvd, Tampa, FL, 33634, US
Mail Address: 5404 Hoover Blvd, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLIGGITT VALUATION, INC. 401(K) PLAN 2023 251919084 2024-05-17 CLIGGITT VALUATION, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 531320
Sponsor’s telephone number 8636611165
Plan sponsor’s address 5404 HOOVER BLVD STE 8, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CLIGGITT, II MICHAEL R Agent 5404 Hoover Blvd, Tampa, FL, 33634

President

Name Role Address
Cliggitt Michael R President 5404 Hoover Blvd, Tampa, FL, 33634

Director

Name Role Address
Cliggitt Michael R Director 5404 Hoover Blvd, Tampa, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07149900255 CLIGGITT REALTY ACTIVE 2007-05-29 2027-12-31 No data 5404 HOOVER BOULEVARD, STE. 8, TAMPA, FL, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 5404 Hoover Blvd, Suite 8, Tampa, FL 33634 No data
CHANGE OF MAILING ADDRESS 2020-05-21 5404 Hoover Blvd, Suite 8, Tampa, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 5404 Hoover Blvd, Suite 8, Tampa, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2013-02-20 CLIGGITT, II, MICHAEL R No data
NAME CHANGE AMENDMENT 2007-06-28 CLIGGITT VALUATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5797987702 2020-05-01 0455 PPP 627 PALMORE CT, LAKELAND, FL, 33813-1259
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17225
Loan Approval Amount (current) 17225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKELAND, POLK, FL, 33813-1259
Project Congressional District FL-18
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16112.09
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State