Search icon

STRIKE PAVERS, INC. - Florida Company Profile

Company Details

Entity Name: STRIKE PAVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRIKE PAVERS, 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 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: P10000055603
FEI/EIN Number 272991047

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

Address: 6316 GOLDEN DEW DROP TRAIL, WINDERMERE, FL, 34786, US
Mail Address: 6316 GOLDEN DEW DROP TRAIL, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEIROS NETO IDERVAL D President 6316 GOLDEN DEWDROP TRAIL, WINDERMERE, FL, 34786
Medeiros Iderval D Agent 6316 GOLDEN DEW DROP TRAIL, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 Medeiros , Iderval Duarte -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-21 6316 GOLDEN DEW DROP TRAIL, WINDERMERE, FL 34786 -
REINSTATEMENT 2020-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000800936 TERMINATED 1000000847831 ORANGE 2019-11-19 2029-12-11 $ 495.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001157048 TERMINATED 1000000640882 ORANGE 2014-09-11 2034-12-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736

Documents

Name Date
REINSTATEMENT 2024-10-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-28
REINSTATEMENT 2020-07-21
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
AMENDED ANNUAL REPORT 2013-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3228938401 2021-02-04 0491 PPP 6316, WINDERMERE, FL, 34786
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75645
Loan Approval Amount (current) 75645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786
Project Congressional District FL-10
Number of Employees 8
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76155.6
Forgiveness Paid Date 2021-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State