Search icon

EXCEPTIONAL PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: EXCEPTIONAL PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCEPTIONAL PROPERTIES 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: 22 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: P07000094325
FEI/EIN Number 320216643

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

Address: 2921 NE 39th Court, Lighthouse Point, FL, 33064, US
Mail Address: 2921 NE 39th Court, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hovenden Elizabeth President 2921 NE 39th Court, Lighthouse Point, FL, 33064
Hovenden Sean Vice President 2921 NE 39th Court, Lighthouse Point, FL, 33064
hovenden sean Agent 2921 NE 39th Court, Lighthouse Point, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-06-18 2921 NE 39th Court, Lighthouse Point, FL 33064 -
REINSTATEMENT 2019-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-18 2921 NE 39th Court, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2019-06-18 2921 NE 39th Court, Lighthouse Point, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-06-10 hovenden, sean -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-06-18
Off/Dir Resignation 2017-12-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4838217403 2020-05-11 0455 PPP 12 SE 7TH STREET SUITE 601, FORT LAUDERDALE, FL, 33301
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 18179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18447.95
Forgiveness Paid Date 2021-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State