Search icon

FOUR TENS DIGITAL, INC. - Florida Company Profile

Company Details

Entity Name: FOUR TENS DIGITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR TENS DIGITAL, 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: 12 Sep 2018 (7 years ago)
Document Number: P18000077486
FEI/EIN Number 83-1909527

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

Address: 9916 Courtney Palms Blvd., Tampa, FL, 33619, US
Mail Address: 9916 Courtney Palms Blvd., Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GARY President 9916 Courtney Palms Blvd., Tampa, FL, 33619
SMITH GARY A Agent 9916 Courtney Palms Blvd., Tampa, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 9916 Courtney Palms Blvd., Apt 103, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2023-01-18 9916 Courtney Palms Blvd., Apt 103, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 9916 Courtney Palms Blvd., Apt 103, Tampa, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
Domestic Profit 2018-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4004658308 2021-01-22 0455 PPS 5516 Winding Brook Ln, Valrico, FL, 33596-7958
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188903
Servicing Lender Name Century Bank of Florida
Servicing Lender Address 716 W Fletcher Ave, TAMPA, FL, 33612-3423
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33596-7958
Project Congressional District FL-16
Number of Employees 2
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188903
Originating Lender Name Century Bank of Florida
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20911.78
Forgiveness Paid Date 2021-06-15
4399957301 2020-04-29 0455 PPP 5516 Winding Brook Lane, VALRICO, FL, 33596
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20079
Loan Approval Amount (current) 20079
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188903
Servicing Lender Name Century Bank of Florida
Servicing Lender Address 716 W Fletcher Ave, TAMPA, FL, 33612-3423
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VALRICO, HILLSBOROUGH, FL, 33596-3334
Project Congressional District FL-16
Number of Employees 2
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188903
Originating Lender Name Century Bank of Florida
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20188.32
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State