Search icon

POLAR CONTROLLER INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POLAR CONTROLLER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000094765
FEI/EIN Number 81-4728541
Address: 5121 Bowden Road, Suite 106, Jacksonville, FL, 32216, US
Mail Address: 5121 Bowden Road, Suite 106, Jacksonville, FL, 32216, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZERINGUE KALEB J Director 7375 SECRET WOODS DR, Jacksonville, FL, 32216
ZERINGUE FREDDIE JJR Vice President 7375 SECRET WOODS DR, Jacksonville, FL, 32216
Keith Geoffrey Director 501 1ST AVE N, ST PETERSBURG, FL, 33701
Moffitt Eric Director 501 1ST AVE N, ST PETERSBURG, FL, 33701
- Agent -

Central Index Key

CIK number:
0001748350
Phone:
9047049055

Latest Filings

Form type:
D/A
File number:
021-318725
Filing date:
2021-09-22
File:
Form type:
D
File number:
021-318725
Filing date:
2018-08-08
File:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDED AND RESTATEDARTICLES 2021-10-07 - -
AMENDED AND RESTATEDARTICLES 2021-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-29 5121 Bowden Road, Suite 106, Jacksonville, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 5121 Bowden Road, Suite 106, Jacksonville, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 11925 SW 1st Lane, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2020-04-15 Maxwell L Minch Esq. PA -
AMENDED AND RESTATEDARTICLES 2019-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000102277 TERMINATED 1000000945781 DUVAL 2023-03-05 2043-03-08 $ 2,093.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-03-02
Amended and Restated Articles 2021-10-07
Amended and Restated Articles 2021-09-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-15
Amended and Restated Articles 2019-08-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-11-29

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
69800.00
Total Face Value Of Loan:
69800.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
89807.00
Total Face Value Of Loan:
89807.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$89,807
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,807
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,872.21
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $84,935
Utilities: $500
Rent: $4,372
Jobs Reported:
5
Initial Approval Amount:
$69,800
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$70,180.02
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $69,798
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State