Search icon

BRODEUR CARVELL INC. - Florida Company Profile

Company Details

Entity Name: BRODEUR CARVELL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRODEUR CARVELL 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: 15 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2016 (9 years ago)
Document Number: P02000076611
FEI/EIN Number 010725828

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

Address: 6420 PLANTATION PARK CT, FORT MYERS, FL, 33966, US
Mail Address: 6420 PLANTATION PARK CT, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODEUR RONALD G President 6420 PLANTATION PARK CT, FORT MYERS, FL, 33966
BRODEUR RONALD G Director 6420 PLANTATION PARK CT, FORT MYERS, FL, 33966
BRODEUR RONALD G Agent 6420 PLANTATION PARK CT, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 6420 PLANTATION PARK CT, 104, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2023-02-08 6420 PLANTATION PARK CT, 104, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 6420 PLANTATION PARK CT, 104, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2016-02-25 BRODEUR, RONALD G -
REINSTATEMENT 2016-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT AND NAME CHANGE 2003-08-04 BRODEUR CARVELL INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-26
REINSTATEMENT 2016-02-25
ANNUAL REPORT 2014-04-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2753065002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BRODEUR CARVELL, INC
Recipient Name Raw BRODEUR CARVELL, INC
Recipient DUNS 141718366
Recipient Address 13350 REFLECTIONS PARKWAY, FORT MYERS, LEE, FLORIDA, 33907-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 346000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7900487006 2020-04-08 0455 PPP 13499 S Cleveland Ave #185, FORT MYERS, FL, 33907-3814
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26458
Loan Approval Amount (current) 26400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22749
Servicing Lender Name Busey Bank
Servicing Lender Address 100 W University Ave, CHAMPAIGN, IL, 61820-3910
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT MYERS, LEE, FL, 33907-3814
Project Congressional District FL-19
Number of Employees 2
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 22749
Originating Lender Name Busey Bank
Originating Lender Address CHAMPAIGN, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26522.96
Forgiveness Paid Date 2020-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State