Search icon

ENCORE CREATIONS INC. - Florida Company Profile

Company Details

Entity Name: ENCORE CREATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENCORE CREATIONS 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: 09 Apr 2002 (23 years ago)
Document Number: P02000038453
FEI/EIN Number 010666080

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

Address: 5132 Oak Island Drive, BELLE ISLE, FL, 32809, US
Mail Address: 5132 Oak Island Drive, BELLE ISLE, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ EDUARDO E Chief Executive Officer 5132 OAK ISLAND DR., BELLE ISLE, FL, 32809
DIAZ EDUARDO E Agent 5132 OAK ISLAND DR., BELLE ISLE, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 5132 Oak Island Drive, BELLE ISLE, FL 32809 -
CHANGE OF MAILING ADDRESS 2014-03-13 5132 Oak Island Drive, BELLE ISLE, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-02 5132 OAK ISLAND DR., BELLE ISLE, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7834237710 2020-05-01 0491 PPP 5132 OAK ISLAND RD, BELLE ISLE, FL, 32809-3552
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10580
Loan Approval Amount (current) 10580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLE ISLE, ORANGE, FL, 32809-3552
Project Congressional District FL-09
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10691.6
Forgiveness Paid Date 2021-05-27
1734048507 2021-02-19 0491 PPS 5132 Oak Island Rd, Belle Isle, FL, 32809-3552
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10557
Loan Approval Amount (current) 10557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Belle Isle, ORANGE, FL, 32809-3552
Project Congressional District FL-09
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10620.92
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State