Search icon

FOUNDATIONS IT, INC. - Florida Company Profile

Company Details

Entity Name: FOUNDATIONS IT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUNDATIONS IT, 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: 20 Sep 2016 (9 years ago)
Document Number: P16000077110
FEI/EIN Number 81-4081919

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

Address: 4310 W. Spruce St., Unit 439, TAMPA, FL, 33607, US
Mail Address: 4310 W. Spruce St., Unit 439, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOUNDATIONS IT, INC. 401(K) P/S PLAN 2023 814081919 2024-09-29 FOUNDATIONS IT, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 519100
Sponsor’s telephone number 8132309958
Plan sponsor’s address 13148 GREENGAGE LN, TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2024-09-29
Name of individual signing JONATHAN WESLEY WILSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-29
Name of individual signing JONATHAN WESLEY WILSON
Valid signature Filed with authorized/valid electronic signature
FOUNDATIONS IT, INC. 401(K) P/S PLAN 2022 814081919 2023-08-22 FOUNDATIONS IT, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 519100
Sponsor’s telephone number 8132309958
Plan sponsor’s address 13148 GREENGAGE LN, TAMPA, FL, 33612

Plan administrator’s name and address

Administrator’s EIN 814081919
Plan administrator’s name FOUNDATIONS IT, INC.
Plan administrator’s address 13148 GREENGAGE LN, TAMPA, FL, 33612
Administrator’s telephone number 8132309958

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing JONATHAN WILSON
Valid signature Filed with authorized/valid electronic signature
FOUNDATIONS IT, INC. 401(K) P/S PLAN 2021 814081919 2022-04-26 FOUNDATIONS IT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 519100
Sponsor’s telephone number 8132309958
Plan sponsor’s address 13148 GREENGAGE LN, TAMPA, FL, 33612

Plan administrator’s name and address

Administrator’s EIN 814081919
Plan administrator’s name FOUNDATIONS IT, INC.
Plan administrator’s address 13148 GREENGAGE LN, TAMPA, FL, 33612
Administrator’s telephone number 8132309958

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing JONATHAN WILSON
Valid signature Filed with authorized/valid electronic signature
FOUNDATIONS IT, INC. 401(K) P/S PLAN 2020 814081919 2021-05-09 FOUNDATIONS IT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 519100
Sponsor’s telephone number 8132309958
Plan sponsor’s address 13148 GREENGAGE LN, TAMPA, FL, 33612

Plan administrator’s name and address

Administrator’s EIN 814081919
Plan administrator’s name FOUNDATIONS IT, INC.
Plan administrator’s address 13148 GREENGAGE LN, TAMPA, FL, 33612
Administrator’s telephone number 8132309958

Signature of

Role Plan administrator
Date 2021-05-09
Name of individual signing JONATHAN WILSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WILSON JONATHAN W President 4310 W. Spruce St., TAMPA, FL, 33607
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-02 411 Walnut Street, #22233, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2025-02-02 411 Walnut Street, #22233, Green Cove Springs, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 4310 W. Spruce St., Unit 439, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-04-12 4310 W. Spruce St., Unit 439, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-06-08 REGISTERED AGENTS INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
Reg. Agent Change 2018-06-08
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9587487106 2020-04-15 0455 PPP 13148 GREENGAGE LN, TAMPA, FL, 33612
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71080
Loan Approval Amount (current) 71080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-1800
Project Congressional District FL-15
Number of Employees 9
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71454.78
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State