Search icon

STRICKLAND ROOFING & HOME SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: STRICKLAND ROOFING & HOME SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRICKLAND ROOFING & HOME SERVICES, 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: 01 May 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Feb 2023 (2 years ago)
Document Number: P17000039182
FEI/EIN Number 82-1388510

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

Address: 8120 SW COUNTY ROAD 307, TRENTON, FL, 32693, US
Mail Address: 8120 SW COUNTY ROAD 307, TRENTON, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN MICHAEL A President 8120 SW COUNTY ROAD 307, TRENTON, FL, 32693
MARTIN MICHAEL A Vice President 8120 SW COUNTY ROAD 307, TRENTON, FL, 32693
SLOAN ERIC R Agent 555 W GRANADA BLVD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
AMENDMENT 2023-02-24 - -
AMENDMENT 2022-11-30 - -
CHANGE OF MAILING ADDRESS 2022-11-30 8120 SW COUNTY ROAD 307, TRENTON, FL 32693 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-30 8120 SW COUNTY ROAD 307, TRENTON, FL 32693 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 555 W GRANADA BLVD, UNIT B5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2022-04-27 SLOAN, ERIC R -
AMENDMENT 2018-10-19 - -
REINSTATEMENT 2018-10-08 - -
REVOCATION OF VOLUNTARY DISSOLUT 2018-10-08 - -
VOLUNTARY DISSOLUTION 2018-08-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-15
Amendment 2023-02-24
Amendment 2022-11-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-23
AMENDED ANNUAL REPORT 2018-11-19
Amendment 2018-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1868298300 2021-01-20 0491 PPS 15351 NW 74th Ter, Chiefland, FL, 32626-5601
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35093.42
Loan Approval Amount (current) 35093.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Chiefland, LEVY, FL, 32626-5601
Project Congressional District FL-03
Number of Employees 6
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35278.98
Forgiveness Paid Date 2021-08-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State