Search icon

FLORIDA STRATEGIC ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STRATEGIC ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA STRATEGIC ADVISORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 2011 (13 years ago)
Date of dissolution: 14 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2021 (4 years ago)
Document Number: P11000108689
FEI/EIN Number 45-4246449

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

Address: 9318 San Jose Blvd, Howey in the Hills, FL, 34737, US
Mail Address: 9318 San Jose Blvd, Howey in the Hills, FL, 34737, US
ZIP code: 34737
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERTEL MICHELLE President 379 Whitcomb Drive, Geneva, FL, 32732
Ertel Michelle Y Agent 379 Whitcomb Drive, Geneva, FL, 32732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000099053 MICHELLE Y. ERTEL ACTIVE 2020-08-06 2025-12-31 - 9318 SAN JOSE BOULEVARD, HOWEY-IN-THE-HILLS, FL, 34737

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 9318 San Jose Blvd, Howey in the Hills, FL 34737 -
CHANGE OF MAILING ADDRESS 2020-06-29 9318 San Jose Blvd, Howey in the Hills, FL 34737 -
REGISTERED AGENT NAME CHANGED 2015-02-24 Ertel, Michelle Y -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 379 Whitcomb Drive, Geneva, FL 32732 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-24
AMENDED ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9180387305 2020-05-01 0491 PPP 379 WHITCOMB DR, GENEVA, FL, 32732-9254
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1520
Loan Approval Amount (current) 1520
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 GENEVA, SEMINOLE, FL, 32732-9254
Project Congressional District FL-07
Number of Employees 1
NAICS code 541618
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 1533.03
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State