Search icon

ADOBE EAST, INC. - Florida Company Profile

Company Details

Entity Name: ADOBE EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADOBE EAST, 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: 07 May 1979 (46 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 621079
FEI/EIN Number 591913915

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

Address: 303 SE 17TH ST, STE 106, OCALA, FL, 34471
Mail Address: 303 SE 17TH ST, STE 106, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN, SUSAN Secretary 303 SE 17TH ST, STE 106, OCALA, FL
HARRISON, JANICE Agent 303 SE 17TH ST, STE 106, OCALA, FL, 34471
HARRISON, JANICE President 303 SE 17TH ST, STE 106, OCALA, FL
HARRISON, JANICE Treasurer 303 SE 17TH ST, STE 106, OCALA, FL
HARRISON, JANICE Director 303 SE 17TH ST, STE 106, OCALA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 HARRISON, JANICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-16 303 SE 17TH ST, STE 106, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 1992-07-16 303 SE 17TH ST, STE 106, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-16 303 SE 17TH ST, STE 106, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-01
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1915497309 2020-04-28 0491 PPP 303 SE 17th Street Suite 106, OCALA, FL, 34471
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7357
Loan Approval Amount (current) 7357
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 3
NAICS code 448120
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 7391.13
Forgiveness Paid Date 2020-10-22

Date of last update: 03 May 2025

Sources: Florida Department of State