Search icon

SLK INVESTIGATIONS, INC.

Company Details

Entity Name: SLK INVESTIGATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2016 (9 years ago)
Document Number: P08000110903
FEI/EIN Number 263940848
Address: 2212 E 5TH AVE, TAMPA, FL, 33605, US
Mail Address: 2212 E 5TH AVE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KAMP SCOTT Agent 2212 E 5TH AVE, TAMPA, FL, 33605

President

Name Role Address
KAMP SCOTT President 2212 E 5TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
AMENDMENT 2016-04-20 No data No data
AMENDMENT 2014-04-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-20 2212 E 5TH AVE, TAMPA, FL 33605 No data

Court Cases

Title Case Number Docket Date Status
ANDREW BOUTILIER VS SLK INVESTIGATIONS, INC. 2D2022-3341 2022-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-007860

Parties

Name ANDREW BOUTILIER
Role Appellant
Status Active
Representations ANGELA C. MASON - REIMER, ESQ.
Name SLK INVESTIGATIONS, INC.
Role Appellee
Status Active
Representations ROBERT F. MC KEE, ESQ.
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ANDREW BOUTILIER
Docket Date 2022-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-11-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of ANDREW BOUTILIER
Docket Date 2022-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
Off/Dir Resignation 2020-06-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4051347305 2020-04-29 0455 PPP 2212 East 5th Avenue,, Tampa, FL, 33605
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58900
Loan Approval Amount (current) 58900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 5
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59459.95
Forgiveness Paid Date 2021-04-19
5814698305 2021-01-25 0455 PPS 2212 E 5th Ave, Tampa, FL, 33605-5414
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59070
Loan Approval Amount (current) 59070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-5414
Project Congressional District FL-14
Number of Employees 5
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59524.51
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State