Search icon

STRATEGIC TAX SERVICE, P.A.

Company Details

Entity Name: STRATEGIC TAX SERVICE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jun 2016 (9 years ago)
Document Number: P06000002000
FEI/EIN Number 204088253
Address: 1102 S. Florida Ave, Lakeland, FL, 33803, US
Mail Address: 1102 S. Florida Ave, Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Lee Kevin F Agent 1102 S. Florida Ave, Lakeland, FL, 33803

President

Name Role Address
Lee Kevin F President 1102 S. Florida Ave, Lakeland, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034073 STRATEGIC VISION CPA EXPIRED 2016-04-04 2021-12-31 No data 1102 S. FLORIDA AVE, ATTN: KEVIN LEE, LAKELAND, FL, 33803
G09000133522 ACCELL - LAKELAND EXPIRED 2009-07-10 2014-12-31 No data 1925 BARTOW ROAD STE 100, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2016-06-20 STRATEGIC TAX SERVICE, P.A. No data
NAME CHANGE AMENDMENT 2016-06-03 STRATEGIC TAX SERVICE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 1102 S. Florida Ave, Lakeland, FL 33803 No data
CHANGE OF MAILING ADDRESS 2015-01-09 1102 S. Florida Ave, Lakeland, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2015-01-09 Lee, Kevin F No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 1102 S. Florida Ave, Lakeland, FL 33803 No data
AMENDMENT 2011-04-22 No data No data
NAME CHANGE AMENDMENT 2009-02-04 BUSH TAX SERVICE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
Amendment and Name Change 2016-06-20
Name Change 2016-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1080528400 2021-02-01 0455 PPP 1102 S Florida Ave, Lakeland, FL, 33803-1308
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21252.49
Loan Approval Amount (current) 21252.49
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-1308
Project Congressional District FL-18
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21396.53
Forgiveness Paid Date 2021-10-14
7155228810 2021-04-21 0455 PPS 1102 S Florida Ave, Lakeland, FL, 33803-1308
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17446.9
Loan Approval Amount (current) 17446.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-1308
Project Congressional District FL-18
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17536.07
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State