Search icon

A SHINING STARS EARLY LEARNING CENTER INC - Florida Company Profile

Company Details

Entity Name: A SHINING STARS EARLY LEARNING CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 02 Nov 2010 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 2016 (9 years ago)
Document Number: N10000010246
FEI/EIN Number 900699661

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

Address: 101 WEST CYPRESS ST, UNIT D, KISSIMMEE, FL, 34741
Mail Address: 101 WEST CYPRESS ST, UNIT D, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES DEBOSE MARY E President 101 WEST CYPRESS ST UNIT D, KISSIMMEE, FL, 34741
DeBose Andrew Jr. Vice President 101 WEST CYPRESS ST, KISSIMMEE, FL, 34741
Hughes Christina D Secretary 1410 Emmett st, Kissimmee, FL, 34741
Hughes Hannah Treasurer 1410 Emmett st, Kissimmee, FL, 34741
Gonzalez Patricia D Director 1612 Kendrick Dr., Kissimmee, FL, 34744
HUGHES DEBOSE MARY E Agent 101 WEST CYPRESS ST, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056861 SHINING STAR CHRISTIAN PREPARTORY ACADEMY ACTIVE 2019-05-10 2029-12-31 - 101 WEST CYPRESS ST. UNIT C, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-05-03 A SHINING STARS EARLY LEARNING CENTER INC -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-09
Name Change 2016-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8227047007 2020-04-08 0455 PPP 101 W CYPRESS ST UNIT D, KISSIMMEE, FL, 34741-3302
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 24781.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-3302
Project Congressional District FL-09
Number of Employees 7
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Childcare Center
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24950.42
Forgiveness Paid Date 2021-01-07
1347588810 2021-04-10 0455 PPS 101 W Cypress St Ste D, Kissimmee, FL, 34741-3322
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25361.97
Loan Approval Amount (current) 25361.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-3322
Project Congressional District FL-09
Number of Employees 9
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Childcare Center
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25615.59
Forgiveness Paid Date 2022-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State