Search icon

POLAR CONTROLLER INC. - Florida Company Profile

Company Details

Entity Name: POLAR CONTROLLER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLAR CONTROLLER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000094765
FEI/EIN Number 81-4728541

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

Address: 5121 Bowden Road, Suite 106, Jacksonville, FL, 32216, US
Mail Address: 5121 Bowden Road, Suite 106, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1748350 5121 BOWDEN RD #106, JACKSONVILLE, FL, 32216 5121 BOWDEN RD #106, JACKSONVILLE, FL, 32216 9047049055

Filings since 2021-09-22

Form type D/A
File number 021-318725
Filing date 2021-09-22
File View File

Filings since 2018-08-08

Form type D
File number 021-318725
Filing date 2018-08-08
File View File

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
MAXWELL L MINCH ESQ. PA Agent -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2512738610 2021-03-15 0491 PPS 5121 Bowden Rd Ste 106, Jacksonville, FL, 32216-5929
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69800
Loan Approval Amount (current) 69800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-5929
Project Congressional District FL-05
Number of Employees 5
NAICS code 541511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 70180.02
Forgiveness Paid Date 2021-10-04
9832377102 2020-04-15 0491 PPP 5121 Bowden Rd Suite 106, Jacksonville, FL, 32216
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89807
Loan Approval Amount (current) 89807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 7
NAICS code 519130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90872.21
Forgiveness Paid Date 2021-06-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State