Search icon

FULL CIRCLE PR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FULL CIRCLE PR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 2016 (9 years ago)
Document Number: P07000044617
FEI/EIN Number 261399312
Address: 8370 W. HILLSBOROUGH AVE, TAMPA, FL, 33615, US
Mail Address: 8370 W. HILLSBOROUGH AVE, TAMPA, FL, 33615, US
ZIP code: 33615
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KROHN MICHELE M President 8370 W. Hillsborough Ave., TAMPA, FL, 33615
KROHN MICHELE M Treasurer 8370 W. Hillsborough Ave., TAMPA, FL, 33615
KROHN MICHELE M Secretary 8370 W. Hillsborough Ave., TAMPA, FL, 33615
KROHN MICHAEL IEsq. Vice President 8370 W. HILLSBOROUGH AVE, TAMPA, FL, 33615
Krohn Michael IEsq. Agent 8370 W. HILLSBOROUGH AVE, TAMPA, FL, 33615

Form 5500 Series

Employer Identification Number (EIN):
261399312
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 8370 W. HILLSBOROUGH AVE, SUITE 208, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2017-01-30 8370 W. HILLSBOROUGH AVE, SUITE 208, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 8370 W. HILLSBOROUGH AVE, SUITE 208, TAMPA, FL 33615 -
AMENDMENT 2016-03-14 - -
REGISTERED AGENT NAME CHANGED 2014-02-26 Krohn, Michael I, Esq. -
AMENDMENT AND NAME CHANGE 2007-10-16 FULL CIRCLE PR, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-30
Amendment 2016-03-14
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
130497.00
Total Face Value Of Loan:
130497.00
Date:
2020-05-03
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:
125138.00
Total Face Value Of Loan:
125138.00
Date:
2010-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$125,138
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,138
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$126,039.68
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $125,138
Jobs Reported:
17
Initial Approval Amount:
$130,497
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,497
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$131,352.48
Servicing Lender:
Achieva CU
Use of Proceeds:
Payroll: $130,497

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State