Search icon

STATUS SERVICES INC - Florida Company Profile

Company Details

Entity Name: STATUS SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATUS SERVICES 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 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2018 (7 years ago)
Document Number: P12000041356
FEI/EIN Number 45-5049947

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

Address: 6191 Orange Drive, Davie, FL, 33314, US
Mail Address: 6191 Orange Drive, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATLIFF TODD H President 4406 Treasure Cove Drive, Dania Beach, FL, 33312
RATLIFF TODD H Agent 6191 Orange Drive, Davie, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 6191 Orange Drive, 6163G, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2019-04-09 6191 Orange Drive, 6163G, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 6191 Orange Drive, 6163G, Davie, FL 33314 -
REINSTATEMENT 2018-05-23 - -
REGISTERED AGENT NAME CHANGED 2018-05-23 RATLIFF, TODD H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000497479 TERMINATED 1000000966908 BROWARD 2023-10-10 2033-10-18 $ 1,174.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000419485 ACTIVE 1000000898413 BROWARD 2021-08-11 2031-08-18 $ 731.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-05-23
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3801377701 2020-05-01 0455 PPP 6191 ORANGE DR STE 6163-G, DAVIE, FL, 33314
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15587
Loan Approval Amount (current) 15587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 5
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15785.15
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State