Search icon

SAINTS OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Fort Lauderdale
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

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
66910.00
Total Face Value Of Loan:
66910.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
180
Initial Approval Amount:
$66,910
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,696.42
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $66,908

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State