Search icon

CLOVER SYSTEMS OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: CLOVER SYSTEMS OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLOVER SYSTEMS OF ORLANDO, 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: 10 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 1996 (29 years ago)
Document Number: P92000003547
FEI/EIN Number 593155535

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

Address: 2625 STANMORE CT., ORLANDO, FL, 32817, US
Mail Address: PO BOX 780062, ORLANDO, FL, 32878-0062, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAUB CHRISTOPHER X President 2625 STANMORE CT., ORLANDO, FL, 32817
STRAUB MICHELLE A Director 2625 STANMORE CT., ORLANDO, FL, 32817
STRAUB CHRISTOPHER X Agent 2625 STANMORE CT., ORLANDO, FL, 328173003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-06 STRAUB, CHRISTOPHER XP -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 2625 STANMORE CT., ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2010-01-08 2625 STANMORE CT., ORLANDO, FL 32817 -
REINSTATEMENT 1996-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 1996-11-01 2625 STANMORE CT., ORLANDO, FL 32817-3003 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1551888008 2020-06-22 0491 PPP 2625 STANMORE CT., ORLANDO, FL, 32817-2947
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20904
Loan Approval Amount (current) 20904
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32817-2947
Project Congressional District FL-10
Number of Employees 2
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21064.93
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State