Search icon

THE SOLUTIONS GROUP GLOBAL, INC - Florida Company Profile

Company Details

Entity Name: THE SOLUTIONS GROUP GLOBAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SOLUTIONS GROUP GLOBAL, 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: 07 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: P08000014243
FEI/EIN Number 261938394

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

Address: 7801 Terrace Oaks Ct, TAMPA, FL, 33617, US
Mail Address: 7801 Terace Oaks Ct, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEIT THOMAS A President 7801 TERRACE OAKS CT, TAMPA, FL, 33617
Veit Virginia J Vice President 7801 TERRACE OAKS CT, TAMPA, FL, 33617
VEIT THOMAS AJr. Agent 7801 TERRACE OAKS CT, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000024122 S2 SPORTS AND ENTERTAINMENT ACTIVE 2020-02-24 2025-12-31 - 7801 TERRACE OAKS CT, TAMPA, FL, 33617
G14000049476 S2 SPORTS AND ENTERTAIMANR EXPIRED 2014-05-20 2019-12-31 - 5004 E FOWLER AVE, SUITE C 237, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-29 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 VEIT, THOMAS A, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 7801 Terrace Oaks Ct, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2016-04-29 7801 Terrace Oaks Ct, TAMPA, FL 33617 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 7801 TERRACE OAKS CT, TAMPA, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-04-29
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4010237202 2020-04-27 0455 PPP 7801 TERRACE OAKS CT, TEMPLE TERRACE, FL, 33617-3225
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TEMPLE TERRACE, HILLSBOROUGH, FL, 33617-3225
Project Congressional District FL-15
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23487.69
Forgiveness Paid Date 2021-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State