Search icon

E-BUSINESS4US, INC. - Florida Company Profile

Company Details

Entity Name: E-BUSINESS4US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-BUSINESS4US, 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: 19 Mar 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: P08000029375
FEI/EIN Number 450591364

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

Address: 13485 VETERAN'S WAY, Orlando, FL, 32827, US
Mail Address: 13485 VETERAN'S WAY, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALGADO ERICK R Director 10051 Baywater Breeze Drive, Orlando, FL, 32827
SALGADO ERICK R President 10051 Baywater Breeze Drive, Orlando, FL, 32827
EBIHARA ALEXANDRE TADA Director 10724 SAVONA WAY, ORLANDO, FL, 32827
SAENZ QUINTERO CLAUDIA M Secretary 14438 DULCIMER CT, ORLANDO, FL, 32837
SALGADO ERICK Agent 10051 Baywater Breeze Drive, Orlando, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000033229 OMB10 EXPIRED 2013-04-05 2018-12-31 - 14645 GRAND COVE DRIVE, ORLANDO, FL, 32837
G12000094507 U.S.A. TOP TENNIS EXPIRED 2012-09-26 2017-12-31 - 7350 FUTURES DRIVE, SUITE 18, ORLANDO, FL, 32819
G12000075387 LUGGAGE SHELL EXPIRED 2012-07-30 2017-12-31 - 7350 FUTURES DRIVE, SUITE 18, ORLANDO, FL, 32819
G11000088313 ORLANDO COOL CARS EXPIRED 2011-09-07 2016-12-31 - 7345 W SAND LAKE RD, STE 311, ORLANDO, FL, 32819
G11000082678 ELITE PROPERTY GROUP EXPIRED 2011-08-19 2016-12-31 - 7345 W SAND LAKE RD, STE 311, ORLANDO, FL, 32819
G11000080342 THE BEST OF THE NEIGHBORHOOD EXPIRED 2011-08-12 2016-12-31 - 7345 W SAND LAKE RD, STE 311, ORLANDO, FL, 32819
G11000072495 FAMILY WEEKEND MAGAZINE EXPIRED 2011-07-20 2016-12-31 - 7345 W SAND LAKE RD, STE 311, ORLANDO, FL, 32819
G11000055701 FLORIDA'S EXECUTIVE SHUTTLE EXPIRED 2011-06-08 2016-12-31 - 7345 W SAND LAKE RD, STE 311, ORLANDO, FL, 32819
G11000047942 123 GOT CASH EXPIRED 2011-05-19 2016-12-31 - 7345 W SAND LAKE RD, STE 311, ORLANDO, FL, 32819
G11000047203 YOUR RIGHTS MAGAZINE EXPIRED 2011-05-17 2016-12-31 - 7345 W SAND LAKE RD, STE 311, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 13485 VETERAN'S WAY, SUITE 430, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2020-02-28 13485 VETERAN'S WAY, SUITE 430, Orlando, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-01 10051 Baywater Breeze Drive, Orlando, FL 32827 -
REGISTERED AGENT NAME CHANGED 2013-04-18 SALGADO, ERICK -
AMENDMENT 2008-04-03 - -

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8475757301 2020-05-01 0491 PPP 6220 S ORANGE BLOSSOM TRL STE 505, ORLANDO, FL, 32809-4685
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176565
Loan Approval Amount (current) 176565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809-4685
Project Congressional District FL-10
Number of Employees 15
NAICS code 334417
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177822.72
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State