Search icon

SEAN AND DAVID, INC - Florida Company Profile

Company Details

Entity Name: SEAN AND DAVID, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAN AND DAVID, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Dec 2006 (18 years ago)
Date of dissolution: 18 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2010 (15 years ago)
Document Number: P06000155638
FEI/EIN Number 208075395

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

Address: 41596 CHERRYBRANCH AVENUE, MURRIETA, CA, 92562, US
Mail Address: 41596 CHERRYBRANCH AVENUE, MURRIETA, CA, 92562, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATHFINDER BUSINESS STRATEGIES, LLC Agent -
PROTZMAN STEVEN E President 41596 CHERRYBRANCH AVENUE, MURRIETA, CA, 92562
PROTZMAN SANDRA K Vice President 41596 CHERRYBRANCH AVENUE, MURRIETA, CA, 92562
PROTZMAN STEVEN E Treasurer 41596 CHERRYBRANCH AVENUE, MURRIETA, CA, 92562
PROTZMAN SANDRA K Secretary 41596 CHERRYBRANCH AVENUE, MURRIETA, CA, 92562

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-18 - -

Documents

Name Date
Voluntary Dissolution 2010-02-18
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-07-10
Domestic Profit 2006-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4180598901 2021-04-28 0491 PPS 646 W Smith St, Orlando, FL, 32804-5317
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5424
Loan Approval Amount (current) 5424
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-5317
Project Congressional District FL-10
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5448.07
Forgiveness Paid Date 2021-10-12
5130618607 2021-03-20 0491 PPP 646 W Smith St, Orlando, FL, 32804-5317
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5424
Loan Approval Amount (current) 5424
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-5317
Project Congressional District FL-10
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5452.38
Forgiveness Paid Date 2021-10-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State