Search icon

AREA LITHO, INC.

Company Details

Entity Name: AREA LITHO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Mar 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: F26162
FEI/EIN Number 59-2093218
Address: 238 NORTH WABASH, LAKELAND, FL 33815
Mail Address: 238 NORTH WABASH, LAKELAND, FL 33815
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Winchester, Terry E Agent 238 NORTH WABASH, LAKELAND, FL 33815

President

Name Role Address
WINCHESTER, TERRY EUGENE President 4414 HALLAMVIEW LN, LAKELAND, FL 33813

Vice President

Name Role Address
WINCHESTER, MARK DANIEL Vice President 178 ST THOMAS DR, MULBERRY, FL 33860

Secretary

Name Role Address
WINCHESTER, MARK DANIEL Secretary 178 ST THOMAS DR, MULBERRY, FL 33860

Treasurer

Name Role Address
WINCHESTER, MARK DANIEL Treasurer 178 ST THOMAS DR, MULBERRY, FL 33860

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-30 Winchester, Terry E No data
REINSTATEMENT 2019-10-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 238 NORTH WABASH, LAKELAND, FL 33815 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2009-04-15 238 NORTH WABASH, LAKELAND, FL 33815 No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-11 238 NORTH WABASH, LAKELAND, FL 33815 No data
REINSTATEMENT 1997-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1994-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-19
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1141658703 2021-03-26 0455 PPS 238 N Wabash Ave, Lakeland, FL, 33815-7371
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31904.15
Loan Approval Amount (current) 31904.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33815-7371
Project Congressional District FL-15
Number of Employees 6
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32056.24
Forgiveness Paid Date 2021-09-21
4823687205 2020-04-27 0455 PPP 238 N WABASH AVE, LAKELAND, FL, 33815-7371
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30867
Loan Approval Amount (current) 30867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33815-7371
Project Congressional District FL-15
Number of Employees 6
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31152.84
Forgiveness Paid Date 2021-04-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State