Search icon

SPECIAL EFFECTS OF BOCA GRANDE, INC. - Florida Company Profile

Company Details

Entity Name: SPECIAL EFFECTS OF BOCA GRANDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIAL EFFECTS OF BOCA GRANDE, 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: 26 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 1995 (29 years ago)
Document Number: M69821
FEI/EIN Number 650044364

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

Address: 431 PARK AVE., BOCA GRANDE, FL, 33921
Mail Address: PO BOX 1407, BOCA GRANDE, FL, 33921
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELVIN ROBIN L President 431 PARK AVENUE, BOCA GRANDE, FL, 33921
MELVIN WILLIAM H Director 431 PARK AVENUE, BOCA GRANDE, FL, 33921
MELVIN WILLIAM H Secretary 431 PARK AVENUE, BOCA GRANDE, FL, 33921
MELVIN WILLIAM H Treasurer 431 PARK AVENUE, BOCA GRANDE, FL, 33921
MELVIN ROBIN L Agent 431 PARK AVENUE, BOCA GRANDE, FL, 33921

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000118830 SILVER KING TEES EXPIRED 2010-12-28 2015-12-31 - PO BOX 1407, BOCA GRANDE, FL, 33921

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-01-08 MELVIN, ROBIN L -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 431 PARK AVENUE, BOCA GRANDE, FL 33921 -
CHANGE OF PRINCIPAL ADDRESS 2000-07-26 431 PARK AVE., BOCA GRANDE, FL 33921 -
CHANGE OF MAILING ADDRESS 2000-07-26 431 PARK AVE., BOCA GRANDE, FL 33921 -
REINSTATEMENT 1995-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7620758507 2021-03-06 0455 PPS 431 Park Ave, Boca Grande, FL, 33921-1000
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8680.4
Loan Approval Amount (current) 8680.4
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 Boca Grande, LEE, FL, 33921-1000
Project Congressional District FL-19
Number of Employees 3
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8716.31
Forgiveness Paid Date 2021-09-27
9544127310 2020-05-02 0455 PPP 431 Park Ave., BOCA GRANDE, FL, 33921
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8677.5
Loan Approval Amount (current) 8677.5
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 Unanswered
Project Address BOCA GRANDE, LEE, FL, 33921-0001
Project Congressional District FL-19
Number of Employees 2
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8751.91
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State