Search icon

ANNIE'S PLACE, INC.

Company Details

Entity Name: ANNIE'S PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000014843
FEI/EIN Number 510667770
Address: 1681 LONG MEADOW ROAD, FORT MYERS, FL, 33919
Mail Address: 1681 LONG MEADOW ROAD, FORT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
VALENTI JOSEPHINE Agent 1681 LONG MEADOW ROAD, FORT MYERS, FL, 33919

Director

Name Role Address
VALENTI JOSEPHINE Director 1681 LONG MEADOW ROAD, FORT MYERS, FL, 33919

President

Name Role Address
VALENTI JOSEPHINE President 1681 LONG MEADOW ROAD, FORT MYERS, FL, 33919

Secretary

Name Role Address
VALENTI JOSEPHINE Secretary 1681 LONG MEADOW ROAD, FORT MYERS, FL, 33919

Treasurer

Name Role Address
VALENTI JOSEPHINE Treasurer 1681 LONG MEADOW ROAD, FORT MYERS, FL, 33919

Vice President

Name Role Address
Valenti Thomas Vice President 1681 LONG MEADOW ROAD, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109943 SALVATORE'S NEW YORK PIZZA EXPIRED 2018-10-09 2023-12-31 No data 8711 CYPRESS LAKE DRIVE, UNIT 5, FORT MYERS, FL, 33919
G12000084501 ANNIE'S PLACE INC EXPIRED 2012-08-27 2017-12-31 No data 1681 LONG MEADOW ROAD, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2018-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-06 VALENTI, JOSEPHINE No data
REINSTATEMENT 2017-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2022-05-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-10-08
REINSTATEMENT 2017-12-06
ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6671917408 2020-05-15 0455 PPP 8711 Cypress Lake Drive, Fort Myers, FL, 33919
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33919-0001
Project Congressional District FL-19
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6078.41
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State