Search icon

AFTERSCHOOL INNOVATIONS INC

Company Details

Entity Name: AFTERSCHOOL INNOVATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2009 (16 years ago)
Document Number: P09000013445
FEI/EIN Number 264110170
Address: 4141 W. Vine St, KISSIMMEE, FL, 34741, US
Mail Address: 4831 Lake Cecile Dr, KISSIMMEE, FL, 34746, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
TEMPLETON JOEY Agent 4831 Lake Cecile Dr, KISSIMMEE, FL, 34746

Director

Name Role Address
TEMPLETON JOEY Director 4831 LAKE CECILE DR, KISSIMMEE, FL, 34746

Officer

Name Role Address
Downs Donald J Officer 4831 Lake Cecile Dr, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119287 KID ZONE EXPIRED 2019-11-05 2024-12-31 No data 4024 W. VINE ST, KISSIMMEE, FL, 34741
G18000118660 MARTIAL ARTS PLUS EXPIRED 2018-11-04 2023-12-31 No data 4024 W. VINE ST, KISSIMMEE, FL, 34741
G14000008110 FUN ZONE EXTREME EXPIRED 2014-01-23 2019-12-31 No data 3831 W. VINE ST. #80, KISSIMMEE, FL, 34741
G12000050942 MARTIAL ARTS PLUS EXPIRED 2012-06-04 2017-12-31 No data 3831 W. VINE ST, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 4141 W. Vine St, KISSIMMEE, FL 34741 No data
CHANGE OF MAILING ADDRESS 2023-01-29 4141 W. Vine St, KISSIMMEE, FL 34741 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 4831 Lake Cecile Dr, KISSIMMEE, FL 34746 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4934628404 2021-02-07 0455 PPS 4024 W Vine St, Kissimmee, FL, 34741-4631
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9333
Loan Approval Amount (current) 9333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-4631
Project Congressional District FL-09
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9379.66
Forgiveness Paid Date 2021-08-18
4588027107 2020-04-13 0455 PPP 4024 W Vine St, KISSIMMEE, FL, 34741-4631
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10964
Loan Approval Amount (current) 10964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-4631
Project Congressional District FL-09
Number of Employees 3
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11035.06
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State