Search icon

I BELIEVE CORP. ENTERPRISES - Florida Company Profile

Company Details

Entity Name: I BELIEVE CORP. ENTERPRISES
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: F09000002488
FEI/EIN Number 204960485

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

Mail Address: 1015 Atlantic Blvd, Atlantic Beach, FL, 32233, US
Address: 1030 N. Orange Avenue, Suite 104, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
Lee-Johnson Camille Director 1030 N. Orange Avenue Suite 104, Orlando, FL, 32801
Lee-Johnson Camille President 1030 N. Orange Avenue Suite 104, Orlando, FL, 32801
Lee Brandon Vice President 1030 N. Orange Avenue, Orlando, FL, 32801
Lee-Johnson Camille Secretary 1030 N. Orange Avenue Suite 104, Orlando, FL, 32801
Lee-Johnson Camille Treasurer 1030 N. Orange Avenue Suite 104, Orlando, FL, 32801
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-18 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-04-11 1030 N. Orange Avenue, Suite 104, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 1030 N. Orange Avenue, Suite 104, Orlando, FL 32801 -
REINSTATEMENT 2016-12-19 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2014-04-18 BUSINESS FILINGS INCORPORATED -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8287587007 2020-04-08 0491 PPP 1030 N ORANGE AVE STE 104, ORLANDO, FL, 32801-1004
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11538.46
Loan Approval Amount (current) 11538.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-1004
Project Congressional District FL-10
Number of Employees 2
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11662.38
Forgiveness Paid Date 2021-05-06
5109678500 2021-02-27 0491 PPS 1030 N Orange Ave, Orlando, FL, 32801-1022
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-1022
Project Congressional District FL-10
Number of Employees 2
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16076.71
Forgiveness Paid Date 2021-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State