Search icon

SOUTHEAST SERVICES OF CFL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHEAST SERVICES OF CFL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2008 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2009 (16 years ago)
Document Number: P08000015166
FEI/EIN Number 770712509
Address: 498 MAIN ST, COCOA, FL, 32922
Mail Address: 498 MAIN ST, COCOA, FL, 32922
ZIP code: 32922
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARVER JACOB President 2275 N Tropical Trail, Merrit Island, FL, 32953
MCCARVER CHRISTINA Secretary 2275 N Tropical Trail, Merritt Island, FL, 32953
HARRELL JAKE Vice President 650 Carambola Dr, Merritt Island, FL, 32952
MCCARVER CHRISTINA E Agent 498 Main St, Cocoa, FL, 32922

Unique Entity ID

CAGE Code:
7BMP5
UEI Expiration Date:
2016-05-04

Business Information

Division Name:
SOUTHEAST SERVICES OF CFL
Activation Date:
2015-05-05
Initial Registration Date:
2015-02-17

Commercial and government entity program

CAGE number:
7BMP5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2016-05-04

Contact Information

POC:
CHRISTINA MCCARVER

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 498 Main St, Cocoa, FL 32922 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 498 MAIN ST, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2012-01-26 498 MAIN ST, COCOA, FL 32922 -
AMENDMENT 2009-08-17 - -
AMENDMENT 2008-06-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124205.00
Total Face Value Of Loan:
124205.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124205.00
Total Face Value Of Loan:
124205.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$124,205
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,781.17
Servicing Lender:
Space Coast CU
Use of Proceeds:
Payroll: $124,205

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State