Search icon

SARKELA CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SARKELA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Sep 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: P93000062371
FEI/EIN Number 650440058
Address: 2433 QUANTUM BLVD., BOYNTON BCH, FL, 33426, US
Mail Address: 2433 QUANTUM BLVD., BOYNTON BCH, FL, 33426, US
ZIP code: 33426
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARKELA RODNEY Director 2433 QUANTUM BLVD, BOYNTON BCH, FL, 33436
SARKELA RODNEY President 2433 QUANTUM BLVD, BOYNTON BCH, FL, 33436
SARKELA RODNEY Secretary 2433 QUANTUM BLVD, BOYNTON BCH, FL, 33436
SARKELA STEVEN Vice President 2433 QUANTUM BLVD, BOYNTON BEACH, FL, 33436
FANT ANTHONY Vice President 2433 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
SARKELA BRANT Vice President 2433 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
SARKELA RYAN Agent 2433 QUANTUM BLVD, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033881 BOYNTON BEACH LOW VOLTAGE ACTIVE 2020-03-19 2025-12-31 - 2435 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
G13000035304 SEPPALA CORPORATION EXPIRED 2013-04-12 2018-12-31 - 2433 QUANTUM BOULEVARD, BOYNTON BEACH, FL, 33426, US

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-03-27 SARKELA CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 2433 QUANTUM BLVD, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2004-08-20 2433 QUANTUM BLVD., BOYNTON BCH, FL 33426 -
CHANGE OF MAILING ADDRESS 2004-08-20 2433 QUANTUM BLVD., BOYNTON BCH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2001-04-02 MEYER, ERIC -
AMENDMENT 1993-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$120,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$121,430
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $120,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State