Search icon

EAPOO, INC. - Florida Company Profile

Company Details

Entity Name: EAPOO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAPOO, 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: 18 Apr 2002 (23 years ago)
Document Number: P02000042266
FEI/EIN Number 043647943

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

Address: 242 HOWELL AVE., BROOKSVILLE, FL, 34601, US
Mail Address: 242 HOWELL AVE., BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMRON CARLA B Director 242 HOWELL AVE., BROOKSVILLE, FL, 34601
C T CORPORATION SYSTEM Agent -
DAMRON JODY D Director 242 HOWELL AVE.., BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 242 HOWELL AVE., BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 242 HOWELL AVE., BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315479212 0419700 2011-08-19 2353 NW 10TH STREET, OCALA, FL, 34475
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2011-08-23
Case Closed 2011-10-20

Related Activity

Type Accident
Activity Nr 101358570
Type Referral
Activity Nr 201359817
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2011-10-13
Abatement Due Date 2011-10-18
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2011-10-13
Abatement Due Date 2011-10-18
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2011-10-13
Abatement Due Date 2011-10-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-10-13
Abatement Due Date 2011-10-18
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6011497309 2020-04-30 0491 PPP 24053 Cortez Blvd, Brooksville, FL, 34601
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168800
Loan Approval Amount (current) 168800
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 Brooksville, HERNANDO, FL, 34601-0800
Project Congressional District FL-12
Number of Employees 21
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170112.89
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State