Search icon

BRENTWOOD SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: BRENTWOOD SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRENTWOOD SCHOOL, 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: 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: 23 Dec 1982 (42 years ago)
Document Number: G15018
FEI/EIN Number 592242984

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

Address: 1111 NW 55TH STREET, GAINESVILLE, FL, 32605, US
Mail Address: 1111 N.W. 55TH ST., GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRENTWOOD SCHOOL 401(K) PLAN 2023 592242984 2024-04-02 BRENTWOOD SCHOOL, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 3523733222
Plan sponsor’s address 1111 NW 55TH ST, GAINESVILLE, FL, 32605

Signature of

Role Plan administrator
Date 2024-04-02
Name of individual signing LYNN SCHACKOW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-02
Name of individual signing LYNN SCHACKOW
Valid signature Filed with authorized/valid electronic signature
BRENTWOOD SCHOOL 401(K) PLAN 2022 592242984 2023-04-12 BRENTWOOD SCHOOL, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 3523733222
Plan sponsor’s address 1111 NW 55TH ST, GAINESVILLE, FL, 32605

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing LYNN SCHACKOW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-04-12
Name of individual signing LYNN SCHACKOW
Valid signature Filed with authorized/valid electronic signature
BRENTWOOD SCHOOL 401(K) PLAN 2021 592242984 2022-05-09 BRENTWOOD SCHOOL, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 3523733222
Plan sponsor’s address 1111 NW 55TH ST, GAINESVILLE, FL, 32605

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing LYNN SCHACKOW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-06
Name of individual signing LYNN SCHACKOW
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHACKOW LYNN President 1111 NW 55TH ST, GAINESVILLE, FL, 32605
MORTON JENNIFER M Vice President 1111 NW 55TH ST, GAINESVILLE, FL, 32605
Schackow Brian Vice President 1111 NW 55TH STREET, GAINESVILLE, FL, 32605
SCHACKOW LYNN Agent 1111 N.W. 55TH ST., GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-12 SCHACKOW, LYNN -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 1111 NW 55TH STREET, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2012-01-04 1111 NW 55TH STREET, GAINESVILLE, FL 32605 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3513537108 2020-04-11 0491 PPP 1111 NW 55TH ST, GAINESVILLE, FL, 32605-4451
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32605-4451
Project Congressional District FL-03
Number of Employees 32
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 226481.25
Forgiveness Paid Date 2020-12-15
2330728301 2021-01-20 0491 PPS 1111 NW 55th St, Gainesville, FL, 32605-4451
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32605-4451
Project Congressional District FL-03
Number of Employees 30
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 227056.25
Forgiveness Paid Date 2021-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State