Search icon

DIXIE COUNTY LEARNING ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: DIXIE COUNTY LEARNING ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIXIE COUNTY LEARNING ACADEMY, 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: 23 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2022 (2 years ago)
Document Number: P08000040976
FEI/EIN Number 202702862

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

Address: 1357 NE 82 AVE, OLD TOWN, FL, 32680, US
Mail Address: 1357 NE 82 AVE, OLD TOWN, FL, 32680, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMENTA-KEEN SYLVIA President 520 NE 542 ST, OLD TOWN, FL, 32680
LAMENTA-KEEN SYLVIA Agent 520 NE 542 ST, OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-10 LAMENTA-KEEN, SYLVIA -
AMENDMENT 2022-09-26 - -
REINSTATEMENT 2022-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-10
Amendment 2022-09-26
REINSTATEMENT 2022-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2873407310 2020-04-29 0491 PPP 1357 NE 82nd Ave, OLD TOWN, FL, 32680
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88200
Loan Approval Amount (current) 88200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD TOWN, DIXIE, FL, 32680-0001
Project Congressional District FL-03
Number of Employees 14
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 88932.18
Forgiveness Paid Date 2021-03-05
6175238500 2021-03-03 0491 PPS 1357 NE 82nd Ave, Old Town, FL, 32680-7656
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88200
Loan Approval Amount (current) 88200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Town, DIXIE, FL, 32680-7656
Project Congressional District FL-03
Number of Employees 10
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 88970.84
Forgiveness Paid Date 2022-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State