Search icon

X-FORCE USA TAMPA-1 INC. - Florida Company Profile

Company Details

Entity Name: X-FORCE USA TAMPA-1 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

X-FORCE USA TAMPA-1 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: 25 Jan 2018 (7 years ago)
Document Number: P18000008729
FEI/EIN Number 82-4110916

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

Address: 4035 NW 43RD STREET, GAINESVILLE, FL, 32606
Mail Address: 4035 NW 43RD STREET, GAINESVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIRULLI JOSEPH D President 4035 NW 43RD STREET, GAINESVILLE, FL, 32606
CIRULLI JOSEPH D Director 4035 NW 43RD STREET, GAINESVILLE, FL, 32606
KLINE MICHAEL Treasurer 4035 NW 43RD STREET, GAINESVILLE, FL, 32606
KLINE MICHAEL Director 4035 NW 43RD STREET, GAINESVILLE, FL, 32606
STOILOVA-ROGERS ILIANA Secretary 4035 NW 43RD STREET, GAINESVILLE, FL, 32606
KLINE MICHAEL C Agent 4035 NW 43RD STREET, GAINESVILLE, FL, 32606

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-24
Domestic Profit 2018-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7379937008 2020-04-07 0491 PPP 4035 NW 43rd St, GAINESVILLE, FL, 32606-4598
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32606-4598
Project Congressional District FL-03
Number of Employees 3
NAICS code 541990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7479.96
Forgiveness Paid Date 2021-05-04
6331198504 2021-03-03 0491 PPS 4035 NW 43rd St, Gainesville, FL, 32606-4598
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2055.73
Loan Approval Amount (current) 2055.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32606-4598
Project Congressional District FL-03
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2074.06
Forgiveness Paid Date 2022-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State