Search icon

SAILFISH COMMUNICATIONS, INC.

Company Details

Entity Name: SAILFISH COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Sep 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2023 (a year ago)
Document Number: P97000080572
FEI/EIN Number 59-3481675
Address: 3135 39TH AV E NO., UNIT 3, SAINT PETERSBURG, FL 33714
Mail Address: 3135 39TH AV E NO., UNIT 3, SAINT PETERSBURG, FL 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LOSASSO, ALBERT D Agent 14122 85TH AVENUE, SEMINOLE, FL 33776

President

Name Role Address
LOSASSO, ALBERT D President 14122 85TH AVENUE, SEMINOLE, FL 33776

Treasurer

Name Role Address
LOSASSO, ALBERT D Treasurer 14122 85TH AVENUE, SEMINOLE, FL 33776

Director

Name Role Address
LOSASSO, ALBERT D Director 14122 85TH AVENUE, SEMINOLE, FL 33776

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-04-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-30 LOSASSO, ALBERT D No data
REINSTATEMENT 2015-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 14122 85TH AVENUE, SEMINOLE, FL 33776 No data
CHANGE OF MAILING ADDRESS 2000-01-13 3135 39TH AV E NO., UNIT 3, SAINT PETERSBURG, FL 33714 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-13 3135 39TH AV E NO., UNIT 3, SAINT PETERSBURG, FL 33714 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-10-26
ANNUAL REPORT 2021-02-18
REINSTATEMENT 2020-04-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1242797800 2020-05-01 0455 PPP 3135 39TH AVE N STE 3, ST PETERSBURG, FL, 33714
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21555
Loan Approval Amount (current) 21555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ST PETERSBURG, PINELLAS, FL, 33714-0048
Project Congressional District FL-13
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21754.38
Forgiveness Paid Date 2021-04-12
3381778310 2021-01-22 0455 PPS 3135 39th Ave N Ste 3, St Petersburg, FL, 33714-4500
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21555
Loan Approval Amount (current) 21555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33714-4500
Project Congressional District FL-14
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21718.46
Forgiveness Paid Date 2021-11-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State