Search icon

INTERNET MARKETING LOGIC, INC. - Florida Company Profile

Company Details

Entity Name: INTERNET MARKETING LOGIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNET MARKETING LOGIC, 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: 20 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2021 (4 years ago)
Document Number: P05000102034
FEI/EIN Number 203360522

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

Address: 27499 RIVERVIEW CENTER BLVD., SUITE 105, BONITA SPRINGS, FL, 34134
Mail Address: 27499 RIVERVIEW CENTER BLVD., SUITE 105, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEES WILLIAM J President 27499 RIVERVIEW CENTER BLVD, SUITE 105, BONITA SPRINGS, FL, 34134
LEES WILLIAM J Vice President 27499 RIVERVIEW CENTER BLVD, SUITE 105, BONITA SPRINGS, FL, 34134
LEES WILLIAM J Secretary 27499 RIVERVIEW CENTER BLVD, SUITE 105, BONITA SPRINGS, FL, 34134
LEES WILLIAM J Treasurer 27499 RIVERVIEW CENTER BLVD, SUITE 105, BONITA SPRINGS, FL, 34134
LEES WILLIAM JIII Agent 27499 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000051456 MEDICAL MARKETING LOGIC EXPIRED 2013-06-03 2018-12-31 - 27499 RIVERVIEW CENTER BLVD., SUITE 105, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-24 - -
REGISTERED AGENT NAME CHANGED 2021-02-24 LEES, WILLIAM J, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 27499 RIVERVIEW CENTER BLVD., SUITE 105, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2012-03-20 27499 RIVERVIEW CENTER BLVD., SUITE 105, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 27499 RIVERVIEW CENTER BLVD., SUITE 105, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-02-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7263078505 2021-03-05 0455 PPP 27499 Riverview Center Blvd Ste 105, Bonita Springs, FL, 34134-4313
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24340
Loan Approval Amount (current) 24340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34134-4313
Project Congressional District FL-19
Number of Employees 3
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24622.74
Forgiveness Paid Date 2022-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State