Search icon

SLK INVESTIGATIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SLK INVESTIGATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2008 (17 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
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
AMENDMENT 2016-04-20 - -
AMENDMENT 2014-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-20 2212 E 5TH AVE, TAMPA, FL 33605 -

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
59070.00
Total Face Value Of Loan:
59070.00
Date:
2020-04-29
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:
58900.00
Total Face Value Of Loan:
58900.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$59,070
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,524.51
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $59,067
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$58,900
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,459.95
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $58,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State