Search icon

STRAP & SLING CORP. - Florida Company Profile

Company Details

Entity Name: STRAP & SLING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRAP & SLING CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000005206
FEI/EIN Number 208319529

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

Address: 921 NW 8TH AVE, FT. LAUDERDALE, FL, 33311
Mail Address: 921 NW 8TH AVE, FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYA HECTOR A President 16900 NW 78 AVE, MIAMI LAKES, FL, 33016
MOYA HECTOR A Director 16900 NW 78 AVE, MIAMI LAKES, FL, 33016
MOYA DIANE N Vice President 16900 NW 78TH AVENUE, MIAMI LAKES, FL, 33016
MOYA DIANE N President 16900 NW 78TH AVENUE, MIAMI LAKES, FL, 33016
MOYA DIANE N Secretary 16900 NW 78TH AVENUE, MIAMI LAKES, FL, 33016
MOYA DIANE N Treasurer 16900 NW 78TH AVENUE, MIAMI LAKES, FL, 33016
MOYA DIANE N Agent 16900 NW 78TH AVE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-11-02 MOYA, DIANE N -
REINSTATEMENT 2016-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 16900 NW 78TH AVE, MIAMI LAKES, FL 33016 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 921 NW 8TH AVE, FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2008-04-11 921 NW 8TH AVE, FT. LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-11-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7628607310 2020-04-30 0455 PPP 921 NW 8th Avenue, FORT LAUDERDALE, FL, 33311-7207
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4400
Loan Approval Amount (current) 52720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-7207
Project Congressional District FL-20
Number of Employees 8
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53038.95
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State