Search icon

SPINNING BLADES, INC.

Company Details

Entity Name: SPINNING BLADES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Aug 2012 (12 years ago)
Date of dissolution: 14 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: P12000074476
FEI/EIN Number 46-0904874
Address: 507 S WESTLAND AVE, APT #3, TAMPA, FL 33606
Mail Address: PO Box 320307, TAMPA, FL 33679
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HOYT, WILLIAM D Agent 507 S Westland Ave, Apt #3, Tampa, FL 33606

President

Name Role Address
Hoyt, William D President 507 S Westland Ave, Apt #3 Tampa, FL 33606

Secretary

Name Role Address
Hoyt, William D Secretary 507 S Westland Ave, Apt #3 Tampa, FL 33606

Treasurer

Name Role Address
Hoyt, William D Treasurer 507 S Westland Ave, Apt #3 Tampa, FL 33606

Director

Name Role Address
Hoyt, William D Director 507 S Westland Ave, Apt #3 Tampa, FL 33606
Hoyt, Kathleen M Director 507 S Westland Ave, Apt #3 Tampa, FL 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095712 SOUTHERN PRIDE LANDSCAPING, INC. EXPIRED 2012-10-01 2017-12-31 No data P.O. BOX 320307, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 507 S Westland Ave, Apt #3, Tampa, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 507 S WESTLAND AVE, APT #3, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2013-03-26 507 S WESTLAND AVE, APT #3, TAMPA, FL 33606 No data

Documents

Name Date
Voluntary Dissolution 2023-04-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6001297304 2020-04-30 0455 PPP 5101 W Platt Street, Tampa, FL, 33609
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208500
Loan Approval Amount (current) 208500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 27
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 209599.67
Forgiveness Paid Date 2021-02-16

Date of last update: 22 Feb 2025

Sources: Florida Department of State