Search icon

E & N OF LAKE MARY FL INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: E & N OF LAKE MARY FL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & N OF LAKE MARY FL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P01000109149
FEI/EIN Number 593758950

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

Address: 600 COLONIAL PARK WAY, LAKE MARY, FL, 32746, US
Mail Address: 630 QUEENSBRIDGE DR, LAKE MARY, FL, 32746
ZIP code: 32746
City: Lake Mary
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYAL YOSEF President 630 QUENSBRIDGE DRIVE, LAKE MARY, FL, 32746
KAYAL NADIA Vice President 630 QUENSBRIDGE DRIVE, LAKE MARY, FL, 32746
KAYAL YOSEF Agent 630 QUENSBRIDGE DR, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 KAYAL, YOSEF -
REINSTATEMENT 2012-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 600 COLONIAL PARK WAY, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2012-03-26 600 COLONIAL PARK WAY, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000094825 TERMINATED 1000000878119 SEMINOLE 2021-02-22 2041-03-03 $ 34,130.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-31
AMENDED ANNUAL REPORT 2020-09-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21100.00
Total Face Value Of Loan:
21100.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$21,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,327.41
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $21,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State