Search icon

21 DAY CLOSINGS, INC. - Florida Company Profile

Company Details

Entity Name: 21 DAY CLOSINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

21 DAY CLOSINGS, 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: 08 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2019 (6 years ago)
Document Number: P14000098170
FEI/EIN Number 47-2508242

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

Address: 18711 N. Dale Mabry Hwy., Lutz, FL, 33548, US
Mail Address: 18711 N. Dale Mabry Hwy., Lutz, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHUPHANICH WUTHIPONG President 18711 N. Dale Mabry Hwy, Lutz, FL, 33548
PHUPHANICH WUTHIPONG Agent 18711 N. Dale Mabry Hwy, Lutz, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000123920 SENTRIX FINANCIAL SERVICES, INC. EXPIRED 2014-12-10 2019-12-31 - 1851 RENSSELAER DR., WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 18711 N. Dale Mabry Hwy, Lutz, FL 33548 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 18711 N. Dale Mabry Hwy., Lutz, FL 33548 -
CHANGE OF MAILING ADDRESS 2023-01-23 18711 N. Dale Mabry Hwy., Lutz, FL 33548 -
REINSTATEMENT 2019-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 PHUPHANICH, WUTHIPONG -
REINSTATEMENT 2017-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-24
REINSTATEMENT 2019-03-05
REINSTATEMENT 2017-01-11
ANNUAL REPORT 2015-01-13
Domestic Profit 2014-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5337497206 2020-04-27 0455 PPP 3836 West Humphrey Street, Tampa, FL, 33614-1955
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1955
Project Congressional District FL-14
Number of Employees 2
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16118.18
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State