Search icon

BACKGROUND PROFESSIONALS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BACKGROUND PROFESSIONALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2007 (19 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P07000022267
FEI/EIN Number 562642617
Address: 11214 E MLK BLVD, SEFFNER, FL, 33584, US
Mail Address: 11214 E MLK BLVD, SEFFNER, FL, 33584, US
ZIP code: 33584
City: Seffner
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ DARLENE President 11214 E MLK BLVD, SEFFNER, FL, 33584
HERNANDEZ DARLENE P Agent 11214 E MLK BLVD, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 11214 E MLK BLVD, 265, SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 2020-04-24 11214 E MLK BLVD, 265, SEFFNER, FL 33584 -
REGISTERED AGENT NAME CHANGED 2020-04-24 HERNANDEZ, DARLENE PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 11214 E MLK BLVD, 265, SEFFNER, FL 33584 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000373582 TERMINATED 1000000274382 HILLSBOROU 2012-04-24 2022-05-02 $ 431.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000335698 TERMINATED 1000000264442 HILLSBOROU 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-21

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24613.00
Total Face Value Of Loan:
24613.00
Date:
2021-01-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
48100.00
Total Face Value Of Loan:
48100.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5200.00
Total Face Value Of Loan:
5200.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5200.00
Total Face Value Of Loan:
5200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$5,200
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,257.63
Servicing Lender:
Navy FCU
Use of Proceeds:
Payroll: $5,200
Jobs Reported:
3
Initial Approval Amount:
$24,613
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,613
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,751.79
Servicing Lender:
Navy FCU
Use of Proceeds:
Payroll: $24,609
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State