Search icon

ERNIE'S SEVEN SEAS, INC. - Florida Company Profile

Company Details

Entity Name: ERNIE'S SEVEN SEAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERNIE'S SEVEN SEAS, 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: 01 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Nov 2008 (16 years ago)
Document Number: P02000037215
FEI/EIN Number 743080294

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

Address: 2538 JMT Industrial Dr, Apopka, FL, 32703, US
Mail Address: 2538 JMT Industrial Dr, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER ANDREW E President 2538 JMT Industrial Dr, Apopka, FL, 32703
CHANDLER ANDREW E Director 2538 JMT Industrial Dr, Apopka, FL, 32703
CHANDLER ANDREW E Secretary 2538 JMT Industrial Dr, Apopka, FL, 32703
CHANDLER ANDREW E Treasurer 2538 JMT Industrial Dr, Apopka, FL, 32703
Chandler Andrew EJr. Agent 2538 JMT Industrial Dr, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 2538 JMT Industrial Dr, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2024-02-05 Chandler, Andrew E, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 2538 JMT Industrial Dr, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2021-01-29 2538 JMT Industrial Dr, Apopka, FL 32703 -
CANCEL ADM DISS/REV 2008-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000736412 TERMINATED 1000000626827 ORANGE 2014-05-21 2034-06-17 $ 2,439.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000031762 LAPSED 2009-CA-034458-O CIR. CT. 9TH JUD. ORANGE FL 2010-01-21 2015-02-02 $20,006.88 JAMES B. COX, 7618 MAJESTIC PINE COURT, ORLANDO, FL 32819

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6095748500 2021-03-02 0491 PPS 2538 JMT INDUSTRIAL DR STE 101, APOPKA, FL, 32703
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9165
Loan Approval Amount (current) 9165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703
Project Congressional District FL-07
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9215.97
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State