Search icon

STRIVE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: STRIVE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRIVE ENTERPRISES, 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: 09 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (5 months ago)
Document Number: P15000075155
FEI/EIN Number 47-5058648

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

Address: 2436 GULF TO BAY BLVD., CLEARWATER, FL, 33765, US
Mail Address: 2436 GULF TO BAY BLVD., CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSHAU TYLER President 2436 GULF TO BAY BLVD., CLEARWATER, FL, 33765
ROSHAU TYLER Treasurer 2436 GULF TO BAY BLVD., CLEARWATER, FL, 33765
ROSHAU TYLER Secretary 2436 GULF TO BAY BLVD., CLEARWATER, FL, 33765
ROSHAU TYLER Director 2436 GULF TO BAY BLVD., CLEARWATER, FL, 33765
ROSHAU TYLER Agent 2436 GULF TO BAY BLVD., CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000155568 MEINEKE CAR CARE CENTER #1659 ACTIVE 2023-12-21 2028-12-31 - 2436 GULF TO BAY BLVD., CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 - -
REGISTERED AGENT NAME CHANGED 2024-10-18 ROSHAU, TYLER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-10 2436 GULF TO BAY BLVD., CLEARWATER, FL 33765 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000174181 TERMINATED 1000000864617 PINELLAS 2020-03-16 2040-03-18 $ 4,197.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000174199 ACTIVE 1000000864620 PINELLAS 2020-03-16 2040-03-18 $ 109,256.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000051462 TERMINATED 1000000856060 PINELLAS 2020-01-15 2040-01-22 $ 7,485.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000651750 TERMINATED 1000000841580 PINELLAS 2019-09-25 2039-10-02 $ 7,415.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000610178 TERMINATED 1000000840052 PINELLAS 2019-09-09 2039-09-11 $ 7,818.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2024-10-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-05-10
Domestic Profit 2015-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2895017203 2020-04-16 0455 PPP 2436 GULF TO BAY BLVD, CLEARWATER, FL, 33765-4340
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45080
Loan Approval Amount (current) 45080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33765-4340
Project Congressional District FL-13
Number of Employees 4
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45513.27
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State