Search icon

SEVEN TORCH PRODUCTIONS, INC.

Company Details

Entity Name: SEVEN TORCH PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Aug 2016 (8 years ago)
Document Number: P16000073039
FEI/EIN Number 81-4467013
Address: 1415 2ND ST UNIT 1007, Sarasota, FL 34236
Mail Address: 1415 2ND ST UNIT 1007, Sarasota, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ORICH, STEVEN Agent 1415 2ND ST UNIT 1007, Sarasota, FL 34236

President

Name Role Address
ORICH, STEVEN President 1415 2ND ST, UNIT 1007, SARASOTA, FL 34236

Secretary

Name Role Address
ORICH, STEVEN Secretary 1415 2ND ST, UNIT 1007, SARASOTA, FL 34236

Director

Name Role Address
ORICH, STEVEN Director 1415 2ND ST, UNIT 1007, SARASOTA, FL 34236
ORICH, JUDY Director 1415 2ND ST UNIT 1007, Sarasota, FL 34236

Vice President

Name Role Address
ORICH, JUDY Vice President 1415 2ND ST UNIT 1007, Sarasota, FL 34236

Treasurer

Name Role Address
ORICH, JUDY Treasurer 1415 2ND ST UNIT 1007, Sarasota, FL 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1415 2ND ST UNIT 1007, Sarasota, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 1415 2ND ST UNIT 1007, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2024-02-14 1415 2ND ST UNIT 1007, Sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2018-01-14 ORICH, STEVEN No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 512 SAPPHIRE DRIVE, Sarasota, FL 34234-2726 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-13
Domestic Profit 2016-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2206167709 2020-05-01 0455 PPP 512 SAPPHIRE DR, SARASOTA, FL, 34234
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34234-0001
Project Congressional District FL-17
Number of Employees 1
NAICS code 523991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12585.75
Forgiveness Paid Date 2021-01-11
9883768304 2021-01-31 0455 PPS 512 Sapphire Dr, Sarasota, FL, 34234-2726
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34234-2726
Project Congressional District FL-17
Number of Employees 1
NAICS code 512230
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12583.37
Forgiveness Paid Date 2021-10-06

Date of last update: 19 Feb 2025

Sources: Florida Department of State