Search icon

LEECORP HOMES INC. - Florida Company Profile

Company Details

Entity Name: LEECORP HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEECORP HOMES 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: 17 Jun 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2024 (10 months ago)
Document Number: G44150
FEI/EIN Number 592306425

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

Address: 20251 S. TAMIAMI TR, ESTERO, FL, 33928, US
Mail Address: P.O. BOX 1973, BONITA SPGS, FL, 34133, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE CHRISTOPHER P President 20251 S. TAMIAMI TR, ESTERO, FL, 33928
Lee Christopher P Agent 20251 S. TAMIAMI TR, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-18 - -
REGISTERED AGENT NAME CHANGED 2023-07-24 Lee, Christopher P -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 20251 S. TAMIAMI TR, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2009-04-21 20251 S. TAMIAMI TR, ESTERO, FL 33928 -
NAME CHANGE AMENDMENT 2002-09-03 LEECORP HOMES INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 20251 S. TAMIAMI TR, ESTERO, FL 33928 -
REINSTATEMENT 1998-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1990-09-19 LEECORP, INC. -

Documents

Name Date
Amendment 2024-06-18
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INF12PX02876 2012-09-05 2012-10-04 2012-10-04
Unique Award Key CONT_AWD_INF12PX02876_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title JNDD MOBILE HOME - INTERN
NAICS Code 321991: MANUFACTURED HOME (MOBILE HOME) MANUFACTURING
Product and Service Codes 5410: PREFABRICATED AND PORTABLE BUILDINGS

Recipient Details

Recipient LEECORP HOMES INC
UEI EXN7BJVYX9B3
Legacy DUNS 054188622
Recipient Address 20251 S TAMIAMI TRL, ESTERO, 339282117, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7516277106 2020-04-14 0455 PPP 20251 S. Tamiami Trail, Estero, FL, 33928
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253369.37
Loan Approval Amount (current) 253369.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Estero, LEE, FL, 33928-0010
Project Congressional District FL-19
Number of Employees 17
NAICS code 453930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 256555.58
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State