Search icon

STORM SOLUTIONS OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: STORM SOLUTIONS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (6 years ago)
Document Number: P06000082562
FEI/EIN Number 900289073
Address: 4220 Church St, SANFORD, FL, 32771, US
Mail Address: 4220 Church St, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Coyne James TManager Agent 4220 Church St, SANFORD, FL, 32771

Chief Executive Officer

Name Role Address
Coyne Matthew L Chief Executive Officer 4220 Church St, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000110207 STORM SOLUTIONS OF CENTRAL FLORIDA, INC. EXPIRED 2017-10-05 2022-12-31 No data 230 POWER CT SUITE 100, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 5705 Climbing Rose Way, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 5705 Climbing Rose Way, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2025-01-24 Coyne, James T No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 5705 Climbing Rose Way, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 4220 Church St, suite 1000, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2024-02-05 4220 Church St, suite 1000, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 4220 Church St, suite 1000, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2020-01-15 Coyne, James T, Manager No data
REINSTATEMENT 2018-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7440267106 2020-04-14 0491 PPP 230 Power Ct suite 100, Sanford, FL, 32771
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88200
Loan Approval Amount (current) 88200
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 Sanford, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89082
Forgiveness Paid Date 2021-05-07
7287858301 2021-01-28 0491 PPS 230 Power Ct Ste 100, Sanford, FL, 32771-9401
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87680
Loan Approval Amount (current) 87680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-9401
Project Congressional District FL-07
Number of Employees 8
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State