Search icon

CLOUD 9 SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CLOUD 9 SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLOUD 9 SOLUTIONS, 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: 21 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2012 (13 years ago)
Document Number: P99000055972
FEI/EIN Number 650937316

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

Address: 532 BirdSong Ct, Longwood, FL, 32779, US
Mail Address: 532 BirdSong Ct, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSTANT GLEN D President 532 BIRDSONG CT., Longwood, FL, 32779
ROSTANT GLEN D Agent 532 BirdSong Ct., Longwood, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 532 BirdSong Ct, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2023-04-10 532 BirdSong Ct, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 532 BirdSong Ct., Longwood, FL 32779 -
AMENDMENT 2012-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-02-02 ROSTANT, GLEN DMR -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2799467209 2020-04-16 0491 PPP 532 Birdsong Ct, Longwood, FL, 32779
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30711.73
Forgiveness Paid Date 2021-02-12
8778888603 2021-03-25 0491 PPS 532 Birdsong Ct, Longwood, FL, 32779-2629
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-2629
Project Congressional District FL-07
Number of Employees 4
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30663.51
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State