Search icon

DERELLE, INC. - Florida Company Profile

Company Details

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

DERELLE, 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: 17 Mar 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jul 2008 (17 years ago)
Document Number: P06000038840
FEI/EIN Number 204595549

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

Address: 112 Sourwood Lane, Suite A, Groveland, FL, 34736, US
Mail Address: 112 Sourwood Lane, Suite A, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIntron Steve A President 112 Sourwood Lane, Groveland, FL, 34736
Cintron Steve a Vice President 112 Sourwood Lane, Groveland, FL, 34736
Cintron Steve A Agent 112 Sourwood Lane, Groveland, FL, 34736

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-17 Cintron, Steve A -
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 112 Sourwood Lane, Suite A, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2023-03-21 112 Sourwood Lane, Suite A, Groveland, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 112 Sourwood Lane, Suite A, Groveland, FL 34736 -
NAME CHANGE AMENDMENT 2008-07-14 DERELLE, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-17
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1171177205 2020-04-15 0491 PPP 11520 NELLIE OAKS BND, CLERMONT, FL, 34711
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35508.6
Forgiveness Paid Date 2021-03-09
2808998301 2021-01-21 0491 PPS 11520 Nellie Oaks Bnd, Clermont, FL, 34711-7844
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-7844
Project Congressional District FL-11
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8816.88
Forgiveness Paid Date 2021-11-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State