Search icon

CAMPERS INN OF LEESBURG, INC. - Florida Company Profile

Company Details

Entity Name: CAMPERS INN OF LEESBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPERS INN OF LEESBURG, 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: 04 Nov 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Nov 2007 (17 years ago)
Document Number: P05000147966
FEI/EIN Number 203789725

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

Address: 3230 US HIGHWAY 27/441, FRUITLAND PARK, FL, 34731
Mail Address: 146 Route 125, Kingston, NH, 03848, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRSCH JEFFREY M President 146 ROUTE 125, KINGSTON, NH, 03848
HIRSCH JEFFREY M Secretary 146 ROUTE 125, KINGSTON, NH, 03848
HIRSCH JEFFREY M Treasurer 146 ROUTE 125, KINGSTON, NH, 03848
Hirsch Benjamin Agent 3230 Highway 27/441, Fruitland Park, FL, 34731

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-22 Hirsch, Benjamin -
CHANGE OF MAILING ADDRESS 2015-04-29 3230 US HIGHWAY 27/441, FRUITLAND PARK, FL 34731 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 3230 Highway 27/441, Fruitland Park, FL 34731 -
CANCEL ADM DISS/REV 2007-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 3230 US HIGHWAY 27/441, FRUITLAND PARK, FL 34731 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6793477209 2020-04-28 0491 PPP 3200 US HIGHWAY 441/27, FRUITLAND PARK, FL, 34731-4472
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257204
Loan Approval Amount (current) 257204
Undisbursed Amount 0
Franchise Name Jayco, Inc. � Dealership Sales and Service Agreement
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FRUITLAND PARK, LAKE, FL, 34731-4472
Project Congressional District FL-11
Number of Employees 33
NAICS code 441210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260086.09
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State