Search icon

SPS SERVICES CORP.

Company Details

Entity Name: SPS SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000004327
FEI/EIN Number 46-4561224
Address: 9695 COLOCASIA WAY, BOYNTON BEACH, FL 33436
Mail Address: 9695 COLOCASIA WAY, BOYNTON BEACH, FL 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
UNIVERSAL ACCOUNTING & FINANCIAL SERVICES, INC. Agent

Vice President

Name Role Address
STANTON, STEVEIE G Vice President 9695 COLOCASIA WAY, BOYNTON BEACH, FL 33436

President

Name Role Address
STANTON, STEVEIE G President 9695 COLOCASIA WAY, BOYNTON BEACH, FL 33436

Secretary

Name Role Address
STANTON, STEVEIE G Secretary 9695 COLOCASIA WAY, BOYNTON BEACH, FL 33436

Treasurer

Name Role Address
STANTON, STEVEIE G Treasurer 9695 COLOCASIA WAY, BOYNTON BEACH, FL 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 6620 SOUTHPOINT DR S, SUITE 505, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-04 9695 COLOCASIA WAY, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2017-02-04 9695 COLOCASIA WAY, BOYNTON BEACH, FL 33436 No data

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-06
Domestic Profit 2014-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4090678200 2020-08-05 0455 PPP 2691 E Oakland Park Blvd Suite 302, Fort Lauderdale, FL, 33306-1609
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39523
Loan Approval Amount (current) 39523
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33306-1609
Project Congressional District FL-23
Number of Employees 7
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39964.79
Forgiveness Paid Date 2021-09-22
6457038508 2021-03-03 0455 PPS 2691 E Oakland Park Blvd Ste 302, Fort Lauderdale, FL, 33306-1620
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39523
Loan Approval Amount (current) 39523
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33306-1620
Project Congressional District FL-23
Number of Employees 7
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39735.23
Forgiveness Paid Date 2021-09-21

Date of last update: 21 Feb 2025

Sources: Florida Department of State