Search icon

SOCIALLY RESPONSIBLE REAL ESTATE INITIATIVE, INC. - Florida Company Profile

Company Details

Entity Name: SOCIALLY RESPONSIBLE REAL ESTATE INITIATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOCIALLY RESPONSIBLE REAL ESTATE INITIATIVE, 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: 01 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2023 (2 years ago)
Document Number: P07000052785
FEI/EIN Number 208972566

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

Address: 7053 74th Street Circle East, Bradenton, FL, 34203, US
Mail Address: C/O Brian Palmer CPA, 5652 Marquesas Circle, Sarasota, FL, 34233, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABONTE WARREN President 7053 74th Street Circle East, Bradenton, FL, 34203
PALMER ACCOUNTING GROUP, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000037063 SIESTA KEY BEACH PAVILION EXPIRED 2011-04-14 2016-12-31 - 2937 BEE RIDGE RD, SUITE 2, SARASOTA, FL, 34239
G10000016754 MERMAIDS ICE CREAM EXPIRED 2010-03-22 2015-12-31 - 5263 OCEAN BLVD, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 7053 74th Street Circle East, Bradenton, FL 34203 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-28 7053 74th Street Circle East, Bradenton, FL 34203 -
REGISTERED AGENT NAME CHANGED 2018-04-24 Palmer Accounting Group, PA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 5652 Marquesas Circle, Sarasota, FL 34233 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-24
ANNUAL REPORT 2022-03-05
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6606087401 2020-05-14 0455 PPP 5652 MARQUESAS CIR, SARASOTA, FL, 34233
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150077
Loan Approval Amount (current) 150077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SARASOTA, SARASOTA, FL, 34233-0001
Project Congressional District FL-17
Number of Employees 27
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152046.5
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State