Search icon

EFFORT ENTERPRISES OF SARASOTA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EFFORT ENTERPRISES OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 1992 (33 years ago)
Document Number: V67628
FEI/EIN Number 650359572
Mail Address: 2181 NEWMARKET PARKWAY SE, MARIETTA, GA, 30067, US
Address: 6314 31st St East, SARASOTA, FL, 34243, US
ZIP code: 34243
City: Sarasota
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
SCHROEDER JON President 2181 NEWMARKET PARKWAY SE, MARIETTA, GA, 30067
Borrusch Matthew Secretary 2181 NEWMARKET PARKWAY SE, MARIETTA, GA, 30067

Unique Entity ID

Unique Entity ID:
CDGNN7REHDG9
CAGE Code:
5SVJ0
UEI Expiration Date:
2025-05-04

Business Information

Doing Business As:
EFFORT ENTERPRISES OF SARASOTA INC
Division Number:
1008
Activation Date:
2024-05-07
Initial Registration Date:
2009-11-17

Commercial and government entity program

CAGE number:
5SVJ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-04
CAGE Expiration:
2029-05-22
SAM Expiration:
2025-05-04

Contact Information

POC:
JON SCHROEDER

Immediate Level Owner

Vendor Certified:
2024-05-07
CAGE number:
1PNY5
Company Name:
ATLANTIC MOVING AND STORAGE, INC.

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080238 ATLANTIC RELOCATION SYSTEMS ACTIVE 2015-08-03 2025-12-31 - 1314 CHATTAHOOCHEE AVE NW, ATLANTA, GA, 30318

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-21 6314 31st St East, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 6314 31st St East, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2015-02-19 PARACORP INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 155 OFFICE PLAZA DR 1ST FLOOR, TALLAHASSEE, FL 32301 -
AMENDMENT 1992-10-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-07-21
ANNUAL REPORT 2016-04-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
12FPC120P0288
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11207.50
Base And Exercised Options Value:
11207.50
Base And All Options Value:
11207.50
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-09-30
Description:
NRCS FL A3 OFFICE PACKING/MOVING/STORAGE
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
S215: HOUSEKEEPING- WAREHOUSING/STORAGE
Procurement Instrument Identifier:
TIRSE10P00566
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
730.00
Base And Exercised Options Value:
730.00
Base And All Options Value:
730.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2010-08-18
Description:
G9421 MOVE SERVICES
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V003: PACKING/CRATING SERVICES
Procurement Instrument Identifier:
HSFE1009P00050
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2700.00
Base And Exercised Options Value:
2700.00
Base And All Options Value:
2700.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-04-30
Description:
TRANSPORT SERVICES
Product Or Service Code:
S205: TRASH/GARBAGE COLLECTION

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
143470.00
Total Face Value Of Loan:
143470.00
Date:
2020-05-06
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:
143470.00
Total Face Value Of Loan:
143470.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$143,470
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,040.25
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $143,470

Motor Carrier Census

DBA Name:
ATLANTIC RELOCATION SYSTEMS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-01-07
Operation Classification:
Auth. For Hire
power Units:
11
Drivers:
12
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State