Search icon

SHS BLOOMINGDALE, INC. - Florida Company Profile

Company Details

Entity Name: SHS BLOOMINGDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHS BLOOMINGDALE, 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: 18 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: P16000016152
FEI/EIN Number 81-1610062

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

Address: 10288 CAUSEWAY BLVD., TAMPA, FL, 33619, US
Mail Address: 10288 CAUSEWAY BLVD., TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN RORY F President 10288 CAUSEWAY BLVD., TAMPA, FL, 33619
GAUMOND SHARON Secretary 10288 CAUSEWAY BLVD., TAMPA, FL, 33619
BRITTANY BENNETT, CPA, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023078 STRANDHILL PUBLIC ACTIVE 2019-02-15 2029-12-31 - 10288 CAUSEWAY BLVD, TAMPA, FL, 33619
G18000115517 STRANDHILL PUBLIC ACTIVE 2018-10-24 2028-12-31 - 10288 CAUSEWAY BLVD, UNIT 120, TAMPA, FL, 33619
G17000035509 STRAND HILL SOCIAL EXPIRED 2017-04-04 2022-12-31 - 6616 RIVERSIDE BLUFFS DRIVE, RIVERVIEW, FL, 33578
G16000024945 STRAND HILL SOCIAL EXPIRED 2016-03-08 2021-12-31 - 6616 RIVERSIDE BLUFFS DRIVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 BRITTANY BENNETT, CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 523 E Lumsden Road, Brandon, FL 33511 -
AMENDMENT 2020-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 10288 CAUSEWAY BLVD., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2020-01-27 10288 CAUSEWAY BLVD., TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-03
Amendment 2020-04-21
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-14
Domestic Profit 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1689718300 2021-01-19 0455 PPS 10288 Causeway Blvd, Tampa, FL, 33619-6606
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197550
Loan Approval Amount (current) 197550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-6606
Project Congressional District FL-16
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 199260.3
Forgiveness Paid Date 2021-12-09
6046937005 2020-04-06 0455 PPP 10288 Causeway Boulevard, TAMPA, FL, 33619-6606
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-6606
Project Congressional District FL-16
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116241.37
Forgiveness Paid Date 2021-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State