Search icon

EAP ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: EAP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAP ENTERPRISES, 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: 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: 31 May 1978 (47 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: 574077
FEI/EIN Number 591829091

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

Address: 5530 S. E. ABSHIER BLVD., 5530 S. E. ABSHIER BLVD., BELLEVIEW, FL, 34420, US
Mail Address: P. O. BOX 156, BELLEVIEW, FL, 34421, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERMAN, PATRICIA G. President 10556 S. E. 146TH TERRACE ROAD, OCKLAWAHA, FL, 32179
PETERMAN, PATRICIA G. Treasurer 10556 S. E. 146TH TERRACE ROAD, OCKLAWAHA, FL, 32179
PETERMAN, PATRICIA G. Director 10556 S. E. 146TH TERRACE ROAD, OCKLAWAHA, FL, 32179
Peterman E. A Director 10556 SE 146TH TERR RD, OCKLAWAHA, FL, 32179
PETERMAN PATRICIA G Agent 10556 SE 146TH TERR ROAD, OCKLAWAHA, FL, 32179
WHITLEY, STEVEN R. Vice President 15783 SILVERADO CT, SW, FT. MYERS, FL, 33908
WHITLEY, STEVEN R. Secretary 15783 SILVERADO CT, SW, FT. MYERS, FL, 33908
WHITLEY, STEVEN R. Director 15783 SILVERADO CT, SW, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-09 PETERMAN, PATRICIA G -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 5530 S. E. ABSHIER BLVD., 5530 S. E. ABSHIER BLVD., BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2007-04-23 5530 S. E. ABSHIER BLVD., 5530 S. E. ABSHIER BLVD., BELLEVIEW, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-15 10556 SE 146TH TERR ROAD, OCKLAWAHA, FL 32179 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3770897101 2020-04-12 0491 PPP 5530 ABSHIER BLVD, BELLEVIEW, FL, 34420-4058
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20766.87
Loan Approval Amount (current) 20766.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLEVIEW, MARION, FL, 34420-4058
Project Congressional District FL-06
Number of Employees 5
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20995.31
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State