Search icon

COLLABORATIVE FINANCIAL STRATEGIES, INC. - Florida Company Profile

Company Details

Entity Name: COLLABORATIVE FINANCIAL STRATEGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLABORATIVE FINANCIAL STRATEGIES, 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: 19 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2024 (7 months ago)
Document Number: P09000044082
FEI/EIN Number 270227919

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

Address: 9191 RG Skinner Pkwy., Ste. 502, JACKSONVILLE, FL, 32256, US
Mail Address: 9191 RG Skinner Pkwy., Ste. 502, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLLABORATIVE FINANCIAL STRATEGIES, INC. 401(K) P/S PLAN 2016 270227919 2017-07-19 COLLABORATIVE FINANCIAL STRATEGIES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 9044250943
Plan sponsor’s address 7807 BAYMEADOWS RD E STE 402, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 270227919
Plan administrator’s name COLLABORATIVE FINANCIAL STRATEGIES, INC.
Plan administrator’s address 7807 BAYMEADOWS RD E STE 402, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9044250943

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing SAM MAGDALEIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STRATTON ERIC F Director 9191 RG Skinner Pkwy., Ste. 502, JACKSONVILLE, FL, 32256
Magdalein Sam Vice President 9191 RG Skinner Pkwy., Ste. 502, JACKSONVILLE, FL, 32256
STRATTON ERIC F Agent 9191 RG Skinner Pkwy., Ste. 502, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000036409 STRATTON & COMPANY EXPIRED 2013-04-16 2018-12-31 - 7807 BAYMEADOWS ROAD, EAST, SUITE 402, JACKSONVILLE, FL, 32256
G12000120477 STRATTON & COMPANY RETIREMENT FINANCIAL STRATEGIES EXPIRED 2012-12-13 2017-12-31 - 7807 BAYMEADOWS ROAD, SUITE 402, JACKSONVILLE, FL, 32256
G12000081139 THE RETIREMENT TEAM EXPIRED 2012-08-15 2017-12-31 - 7807 BAYMEADOWS DR., E., SUITE 402, JACKSONVILLE, FL, 32256
G09000186470 MAGDALEIN & STRATTON EXPIRED 2009-12-18 2014-12-31 - 4887 BELFORT ROAD, 205, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-08 STRATTON, ERIC F -
REINSTATEMENT 2024-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 9191 RG Skinner Pkwy., Ste. 502, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-04-24 9191 RG Skinner Pkwy., Ste. 502, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 9191 RG Skinner Pkwy., Ste. 502, JACKSONVILLE, FL 32256 -
ARTICLES OF CORRECTION 2009-06-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
REINSTATEMENT 2024-10-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7859408302 2021-01-28 0491 PPS 7807 Baymeadows Rd E Ste 402, Jacksonville, FL, 32256-9668
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95455
Loan Approval Amount (current) 95455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-9668
Project Congressional District FL-05
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95980.66
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State