Search icon

FAITH MANAGEMENT SERVICES CORP - Florida Company Profile

Company Details

Entity Name: FAITH MANAGEMENT SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAITH MANAGEMENT SERVICES CORP 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: 23 Aug 2018 (7 years ago)
Date of dissolution: 31 May 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: P18000072489
FEI/EIN Number 83-1695377

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

Address: 6520 US HWY 301 S,, RIVERVIEW, FL, 33569, US
Mail Address: 6520 US HWY 301 S,, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CERESIA President 6520 US HWY 301 S, STE 112, RIVERVIEW, FL, 335784324
SMITH CERESIA Agent 9418 Balm Riverview Road, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-19 6520 US HWY 301 S,, STE 112, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2022-07-19 6520 US HWY 301 S,, STE 112, RIVERVIEW, FL 33569 -
CONVERSION 2022-05-31 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000279631. CONVERSION NUMBER 500000227625
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 9418 Balm Riverview Road, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2021-09-03 SMITH, CERESIA -
REINSTATEMENT 2021-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000572802 ACTIVE 1000000938449 HILLSBOROU 2022-12-16 2032-12-28 $ 2,175.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000572794 ACTIVE 1000000938448 HILLSBOROU 2022-12-16 2042-12-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-09-03
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7814909008 2021-05-26 0455 PPS 7971 Riviera Blvd Ste 112, Miramar, FL, 33023-6453
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3927
Loan Approval Amount (current) 3927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-6453
Project Congressional District FL-24
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3941.2
Forgiveness Paid Date 2021-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State