Search icon

SECRET PLACES INC

Company Details

Entity Name: SECRET PLACES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Dec 2014 (10 years ago)
Document Number: P03000012758
FEI/EIN Number 010766455
Address: 4905 CHIQUITA BLVD. SOUTH, SUITE 102, CAPE CORAL, FL, 33914-8907
Mail Address: 4905 CHIQUITA BLVD. SOUTH, SUITE 102, CAPE CORAL, FL, 33914-8907
Place of Formation: FLORIDA

Agent

Name Role Address
HAMBLETON DALLAS Agent 4905 CHIQUITA BLVD S, CAPE CORAL, FL, 33914

President

Name Role Address
HAMBLETON DALLAS President 4905 CHIQUITA BLVD. SOUTH, SUITE 102, CAPE CORAL, FL, 339148907

Vice President

Name Role Address
HARE STEVE Vice President 4905 CHIQUITA BLVD. SOUTH, SUITE 102, CAPE CORAL, FL, 339148907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09072900039 SECRET PLACES EXPIRED 2009-03-13 2014-12-31 No data 4905 CHIQUITA BLVD STH, STE 102, CAPE CORAL, FL, 33914-8907

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2014-12-15 SECRET PLACES INC No data
REGISTERED AGENT NAME CHANGED 2010-05-01 HAMBLETON, DALLAS No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 4905 CHIQUITA BLVD S, STE 102, CAPE CORAL, FL 33914 No data
AMENDMENT 2009-03-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 4905 CHIQUITA BLVD. SOUTH, SUITE 102, CAPE CORAL, FL 33914-8907 No data
CHANGE OF MAILING ADDRESS 2009-03-05 4905 CHIQUITA BLVD. SOUTH, SUITE 102, CAPE CORAL, FL 33914-8907 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000410580 TERMINATED 1000000444477 LEE 2013-02-04 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8444457204 2020-04-28 0455 PPP 4905 CHIQUITA BLVD Suite 102, CAPE CORAL, FL, 33914-8907
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5341.02
Loan Approval Amount (current) 5341.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33914-8907
Project Congressional District FL-19
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5391.06
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State