Search icon

SHARON DOUGLAS CORP. - Florida Company Profile

Company Details

Entity Name: SHARON DOUGLAS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARON DOUGLAS CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jun 1971 (54 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 383730
FEI/EIN Number 591517560

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

Address: 1904 DREW ST., CLEARWATER, FL, 34625
Mail Address: 1904 DREW ST., CLEARWATER, FL, 34625
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENEKE, STEPHEN G. President 1904 DREW ST., CLEARWATER, FL
BENEKE, STEPHEN G. Vice President 1904 DREW ST., CLEARWATER, FL
BENEKE, STEPHEN G. Treasurer 1904 DREW ST., CLEARWATER, FL
BENEKE, STEPHEN G. Agent 1904 DREW ST., CLEARWATER, FL, 34625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1989-05-12 1904 DREW ST., CLEARWATER, FL 34625 -
CHANGE OF MAILING ADDRESS 1989-05-12 1904 DREW ST., CLEARWATER, FL 34625 -
REGISTERED AGENT ADDRESS CHANGED 1989-05-12 1904 DREW ST., CLEARWATER, FL 34625 -
NAME CHANGE AMENDMENT 1974-06-28 SHARON DOUGLAS CORP. -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4178968100 2020-07-16 0491 PPP 630 starbird st, eustis, FL, 32726-4569
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15833
Loan Approval Amount (current) 15833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address eustis, LAKE, FL, 32726-4569
Project Congressional District FL-06
Number of Employees 1
NAICS code 111940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6313128403 2021-02-10 0491 PPS 630 Starbird St, Eustis, FL, 32726-4569
Loan Status Date 2022-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14895
Loan Approval Amount (current) 14895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eustis, LAKE, FL, 32726-4569
Project Congressional District FL-06
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15143.66
Forgiveness Paid Date 2022-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State