Search icon

SOTERIA CONSULTING, INC.

Company Details

Entity Name: SOTERIA CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Aug 2009 (16 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: P09000069769
FEI/EIN Number 27-0851414
Address: 888 SOUTH ORANGE AVENUE, PH-8, SARASOTA, FL 34236
Mail Address: 888 SOUTH ORANGE AVENUE, PH-8, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PASTER, BENJAMIN G Agent 888 South Orange Avenue, PH-B, SARASOTA, FL 34236

Vice President

Name Role Address
PASTER, LINDA S Vice President 888 SOUTH ORANGE AVENUE, PH-8 SARASOTA, FL 34236

President

Name Role Address
PASTER, BENJAMIN G President 888 SOUTH ORANGE AVENUE, PH-8 SARASOTA, FL 34236

Secretary

Name Role Address
PASTER, BENJAMIN G Secretary 888 SOUTH ORANGE AVENUE, PH-8 SARASOTA, FL 34236

Treasurer

Name Role Address
PASTER, BENJAMIN G Treasurer 888 SOUTH ORANGE AVENUE, PH-8 SARASOTA, FL 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 888 South Orange Avenue, PH-B, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2016-12-19 888 SOUTH ORANGE AVENUE, PH-8, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2016-12-19 888 SOUTH ORANGE AVENUE, PH-8, SARASOTA, FL 34236 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5434488408 2021-02-08 0455 PPS 888 South Orange Avenue PH-B, SARASOTA, FL, 34236
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26662.5
Loan Approval Amount (current) 26662.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236
Project Congressional District FL-16
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26787.41
Forgiveness Paid Date 2021-08-02
2730347406 2020-05-06 0455 PPP 888 S Orange Ave PH-B, Sarasota, FL, 34236-7754
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20834.79
Loan Approval Amount (current) 20834.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-7754
Project Congressional District FL-17
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21018.02
Forgiveness Paid Date 2021-03-24

Date of last update: 24 Feb 2025

Sources: Florida Department of State