Search icon

SAINTS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SAINTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAINTS OF FLORIDA, 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: 19 Sep 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Aug 2013 (12 years ago)
Document Number: P97000081916
FEI/EIN Number 650783430

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

Address: 5079 N Dixie Highway #283, FORT LAUDERDALE, FL, 33334, US
Mail Address: 5079 N Dixie Highway #283, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andreassen Richard E Foun 1781 Northwest 43rd Street, Oakland Park, FL, 33309
ANDREASSEN RICHARD E Agent 1781 Northwest 43rd Street, Oakland Park, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000117811 SAINTS EXPIRED 2012-12-07 2017-12-31 - 5079 N. DIXIE HIGHWAY #283, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 1781 Northwest 43rd Street, Oakland Park, FL 33309 -
NAME CHANGE AMENDMENT 2013-08-12 SAINTS OF FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 5079 N Dixie Highway #283, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2013-04-11 5079 N Dixie Highway #283, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2012-04-11 ANDREASSEN, RICHARD E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000615247 TERMINATED 1000000760859 BROWARD 2017-10-25 2027-11-02 $ 880.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000475600 TERMINATED 1000000753077 BROWARD 2017-08-09 2027-08-16 $ 790.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000475618 TERMINATED 1000000753078 BROWARD 2017-08-09 2037-08-16 $ 1,844.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1765918707 2021-03-27 0455 PPP 5079 North Dixie Highway N/A, Pompano Beach, FL, 33064
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66910
Loan Approval Amount (current) 66910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064
Project Congressional District FL-20
Number of Employees 180
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67696.42
Forgiveness Paid Date 2022-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State