Search icon

SINGLE SERVICE STRATEGIES, INC. - Florida Company Profile

Company Details

Entity Name: SINGLE SERVICE STRATEGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SINGLE SERVICE STRATEGIES, 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: 03 Jun 2013 (12 years ago)
Date of dissolution: 06 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: P13000048152
FEI/EIN Number 46-2917456

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

Address: 2 MIDDEN LANE, PALM COAST, FL, 32137
Mail Address: 2 MIDDEN LANE, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES ALAN President 2 Midden Ln, Palm Coast, FL, 32137
FORBES ALAN Agent 2 MIDDEN LANE, PALM COAST, FL, 32137
FORBES ALAN Secretary 2 Midden Ln, palm Coast, FL, 32137
FORBES ALAN Treasurer 2 Midden Ln, palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2762308210 2020-08-03 0491 PPP 2 Midden Lane, Palm Coast, FL, 32137-1640
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54968
Loan Approval Amount (current) 54968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-1640
Project Congressional District FL-06
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55363.46
Forgiveness Paid Date 2021-04-27
9792838306 2021-01-31 0491 PPS 2 Midden Ln, Palm Coast, FL, 32137-1640
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-1640
Project Congressional District FL-06
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20950.55
Forgiveness Paid Date 2021-08-24

Date of last update: 01 May 2025

Sources: Florida Department of State