Search icon

SHORT AND SIMPLE SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: SHORT AND SIMPLE SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORT AND SIMPLE SUPPLIES, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: P08000008498
FEI/EIN Number 900353963

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

Address: 13725 N 12TH ST, TAMPA, FL, 33613, US
Mail Address: P.O. BOX 360, LUTZ, FL, 33548, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATCHER CHRISTOPHER C President 13725 N 12TH ST, TAMPA, FL, 33613
HATCHER CHRISTOPHER C Director 13725 N 12TH ST, TAMPA, FL, 33613
HATCHER CHRISTOPHER C Secretary 13725 N 12TH ST, TAMPA, FL, 33613
HATCHER CHRISTOPHER C Treasurer 13725 N 12TH ST, TAMPA, FL, 33613
HATCHER CHRISTOPHER C Agent 13725 N 12TH ST, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 HATCHER, CHRISTOPHER CHE' -
AMENDMENT 2022-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-05 13725 N 12TH ST, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2022-07-05 13725 N 12TH ST, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-05 13725 N 12TH ST, TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-26
Amendment 2022-07-05
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 47QSMS24D008U 2024-06-20 - -
Unique Award Key CONT_IDV_47QSMS24D008U_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 325611: SOAP AND OTHER DETERGENT MANUFACTURING
Product and Service Codes 8540: TOILETRY PAPER PRODUCTS

Recipient Details

Recipient SHORT AND SIMPLE SUPPLIES, INC.
UEI FWYSUZ5N79K9
Recipient Address UNITED STATES, 13725 N 12TH ST, TAMPA, HILLSBOROUGH, FLORIDA, 336134270

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3946237107 2020-04-12 0455 PPP 13725 North 12th Street, Tampa, FL, 33613-2134
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-2134
Project Congressional District FL-15
Number of Employees 12
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 88061.94
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State