Search icon

LUMBER TIMBER GROUP INC. - Florida Company Profile

Company Details

Entity Name: LUMBER TIMBER GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F12000004730
FEI/EIN Number 208707553

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

Address: 8700 ASTRONAUT BLVD., #1046, CAPE CANAVERAL, FL, 32920, US
Mail Address: 8700 ASTRONAUT BLVD., #1046, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
VAN PELT JAMES Chairman 8700 ASTRONAUT BLVD., #1046, CAPE CANAVERAL, FL, 32920
VAN PELT JAMES President 8700 ASTRONAUT BLVD., #1046, CAPE CANAVERAL, FL, 32920
VAN PELT JAMES Agent 8700 ASTRONAUT BLVD., #1046, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 8700 ASTRONAUT BLVD., #1046, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2020-02-04 8700 ASTRONAUT BLVD., #1046, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 8700 ASTRONAUT BLVD., #1046, CAPE CANAVERAL, FL 32920 -

Documents

Name Date
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-21
Foreign Profit 2012-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6022528307 2021-01-26 0455 PPS 144 E Leon Ln, Cocoa Beach, FL, 32931-3706
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36780
Loan Approval Amount (current) 36780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa Beach, BREVARD, FL, 32931-3706
Project Congressional District FL-08
Number of Employees 2
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36962.39
Forgiveness Paid Date 2021-07-28
8163267308 2020-05-01 0455 PPP 8700 ASTRONAUT BLVD UNIT 1046, CAPE CANAVERAL, FL, 32920-7042
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36779
Loan Approval Amount (current) 36779
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CANAVERAL, BREVARD, FL, 32920-7042
Project Congressional District FL-08
Number of Employees 2
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37091.37
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State