Search icon

GROUND FORCE ONE, INC. - Florida Company Profile

Company Details

Entity Name: GROUND FORCE ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUND FORCE ONE, 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: 16 Dec 2013 (11 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: P13000099779
FEI/EIN Number 45-3741394

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

Address: 1420 SE 80Th Ter, Starke, FL, 32091, US
Mail Address: 845 Barton Road, Trlr 101, Pocatello, ID, 83204, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEDDY THOMAS S President 1420 SE 80Th Ter, Starke, FL, 32091
GORMAN PATRICIA Vice President 1420 SE 80Th Ter, Starke, FL, 32091
TEDDY THOMAS S Agent 1420 SE 80TH Ter, Starke, FL, 32091

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-05 - -
CHANGE OF MAILING ADDRESS 2022-04-09 1420 SE 80Th Ter, Starke, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 1420 SE 80Th Ter, Starke, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 1420 SE 80TH Ter, Starke, FL 32091 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-05
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-04-07
Domestic Profit 2013-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2643848608 2021-03-15 0491 PPS 1420 SE 80th Ter # 00, Starke, FL, 32091-8507
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30620
Loan Approval Amount (current) 30620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Starke, CLAY, FL, 32091-8507
Project Congressional District FL-03
Number of Employees 2
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 30753.54
Forgiveness Paid Date 2021-08-23
8111837703 2020-05-01 0491 PPP 1420 80TH TER SE, STARKE, FL, 32091
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18332
Loan Approval Amount (current) 18332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STARKE, BRADFORD, FL, 32091-0001
Project Congressional District FL-03
Number of Employees 2
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 18443.96
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State