Search icon

STATE SIDE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: STATE SIDE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATE SIDE SERVICES, 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: 23 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2012 (13 years ago)
Document Number: V02435
FEI/EIN Number 593100348

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

Address: 2300 MAYFLOWER AVE, APOPKA, FL, 32703, US
Mail Address: 2300 MAYFLOWER AVE, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUVIN JORGE J President 2300 MAYFLOWER AVE., APOPKA, FL, 32703
GAUVIN JORGE J Secretary 2300 MAYFLOWER AVE., APOPKA, FL, 32703
GAUVIN JORGE J Treasurer 2300 MAYFLOWER AVE., APOPKA, FL, 32703
GAUVIN JORGE J Director 2300 MAYFLOWER AVE., APOPKA, FL, 32703
GAUVIN JORGE Agent 2300 MAYFLOWER AVE., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-09 2300 MAYFLOWER AVE., APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2004-04-09 GAUVIN, JORGE -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 2300 MAYFLOWER AVE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1999-04-23 2300 MAYFLOWER AVE, APOPKA, FL 32703 -
REINSTATEMENT 1997-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001071295 TERMINATED 1000000696700 ORANGE 2015-10-13 2035-12-04 $ 20,916.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J07000180227 TERMINATED 1000000051286 09272 1147 2007-05-23 2027-06-13 $ 1,627.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3240418706 2021-03-31 0491 PPS 2300 Mayflower Ave, Apopka, FL, 32703-3316
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43122
Loan Approval Amount (current) 43122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-3316
Project Congressional District FL-11
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43516.09
Forgiveness Paid Date 2022-03-09
8945477709 2020-05-01 0491 PPP 2300 Mayflower Avenue, Apopka, FL, 32703
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43122
Loan Approval Amount (current) 43122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43627.65
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State