Search icon

VANSICKLE 5, INC. - Florida Company Profile

Company Details

Entity Name: VANSICKLE 5, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANSICKLE 5, 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: 02 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: P10000028747
FEI/EIN Number 272261896

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

Address: 7209 Colonial Lake Dr., Riverview, FL, 33578, US
Mail Address: 7209 Colonial Lake Dr., Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANSICKLE PAUL L President 4006 WATER PARK CT, Riverview, FL, 33578
VANSICKLE DORIS L Vice President 4006 WATER PARK CT, Riverview, FL, 33578
VANSICKLE PAUL L Treasurer 4006 WATER PARK CT, Riverview, FL, 33578
VANSICKLE DORIS L Secretary 4006 WATER PARK CT, Riverview, FL, 33578
VANSICKLE PAUL L Director 4006 WATER PARK CT, Riverview, FL, 33578
VANSICKLE DORIS L Director 4006 WATER PARK CT, Riverview, FL, 33578
Hamilton & Phillips Agent 3447 BROOK CROSSING DR, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000108177 THE END ZONE FAMILY SPORTS RESTAURANT ACTIVE 2020-08-21 2025-12-31 - 4006 WATER PARK CT, RIVERVIEW, FL, 33578
G10000073384 THE END ZONE FAMILY SPORTS CAFE EXPIRED 2010-08-10 2015-12-31 - 5804 THOREAU PLACE, LITHIA, FL, 33547
G10000058250 THE END ZONE - NORTHSIDE EXPIRED 2010-06-24 2015-12-31 - 6206 U.S. HWY. 98 NORTH, LAKELAND, FL, 33809
G10000058251 THE END ZONE - DAVENPORT EXPIRED 2010-06-24 2015-12-31 - 42605 U.S. HWY. 27, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-28 7209 Colonial Lake Dr., Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2024-10-28 7209 Colonial Lake Dr., Riverview, FL 33578 -
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 Hamilton & Phillips -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 3447 BROOK CROSSING DR, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000052767 TERMINATED 1000000647141 POLK 2014-12-03 2035-01-08 $ 38,547.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000052759 TERMINATED 1000000647140 POLK 2014-11-21 2035-01-08 $ 13,819.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000519586 TERMINATED 1000000606133 POLK 2014-04-03 2034-05-01 $ 11,052.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000519594 TERMINATED 1000000606134 POLK 2014-04-03 2034-05-01 $ 4,239.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001840363 TERMINATED 1000000565424 POLK 2013-12-18 2033-12-26 $ 2,307.27 STATE OF FLORIDA0072682
J13001840371 TERMINATED 1000000565425 POLK 2013-12-18 2033-12-26 $ 320.70 STATE OF FLORIDA0028747

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1452248510 2021-02-18 0455 PPS 6206 US Highway 98 N N/A, Lakeland, FL, 33809-3277
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305114
Loan Approval Amount (current) 305114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33809-3277
Project Congressional District FL-15
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306987.06
Forgiveness Paid Date 2021-10-04
4353397108 2020-04-13 0455 PPP 207 US Highway 98 North, LAKELAND, FL, 33809-0000
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208000
Loan Approval Amount (current) 208000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33809-0100
Project Congressional District FL-11
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209588.89
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State