Search icon

SOUTH LAKE LOADER SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH LAKE LOADER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH LAKE LOADER SERVICE, 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 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2001 (23 years ago)
Document Number: P00000029276
FEI/EIN Number 593643078

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

Address: 13826 OLD HWY 50, MINNEOLA, FL, 34715
Mail Address: 13826 OLD HWY 50, MINNEOLA, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY DONALD M Owner 13826 OLD HWY 50, MINNEOLA, FL, 34715
Gregory Donald M President 13826 OLD HWY 50, MINNEOLA, FL, 34715
GREGORY DONALD M Agent 13826 OLD HWY 50, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-30 GREGORY, DONALD M -
CHANGE OF PRINCIPAL ADDRESS 2007-05-25 13826 OLD HWY 50, MINNEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2007-05-25 13826 OLD HWY 50, MINNEOLA, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-25 13826 OLD HWY 50, MINNEOLA, FL 34715 -
REINSTATEMENT 2001-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000337685 TERMINATED 1000000927771 LAKE 2022-07-05 2042-07-13 $ 1,370.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J20000020236 TERMINATED 1000000854304 LAKE 2020-01-06 2040-01-08 $ 1,835.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000580225 TERMINATED 1000000793702 LAKE 2018-08-10 2038-08-15 $ 5,640.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000580233 TERMINATED 1000000793704 LAKE 2018-08-10 2038-08-15 $ 1,026.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2704037403 2020-05-06 0491 PPP 13826 OLD HIGHWAY 50, MINNEOLA, FL, 34715-9067
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31300
Loan Approval Amount (current) 31300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINNEOLA, LAKE, FL, 34715-9067
Project Congressional District FL-11
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31694.73
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State