Search icon

FOURTEEN IP, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FOURTEEN IP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2016 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2016 (9 years ago)
Document Number: P16000002713
FEI/EIN Number 81-2296184
Address: 5728 Major Blvd, ORLANDO, FL, 32819, US
Mail Address: 5728 Major Blvd, ORLANDO, FL, 32819, US
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined604174716
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
000-508-675
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
cf1fee7d-dc9f-e711-8184-00155d01c6c6
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
1273150
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_71412091
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
TOLLEY NEIL DIre 5728 Major Blvd, ORLANDO, FL, 32819
ELLIOTT STEPHEN Director 5728 Major Blvd, ORLANDO, FL, 32819
Grau Ron Chief Executive Officer 5728 Major Blvd, ORLANDO, FL, 32819
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
812296184
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 5728 Major Blvd, Suite 100, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-01-05 5728 Major Blvd, Suite 100, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2017-03-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 1201 HAYS STREET, TALL., FL 32301 -
AMENDMENT 2016-08-18 - -
NAME CHANGE AMENDMENT 2016-04-14 FOURTEEN IP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000454904 ACTIVE 1000000899046 ORANGE 2021-08-31 2041-09-08 $ 4,591.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-17
Reg. Agent Change 2017-03-16

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
174802.00
Total Face Value Of Loan:
174802.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$174,802
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$176,372.82
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $174,802

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State