Search icon

AEKUM CORPORATION

Company Details

Entity Name: AEKUM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Sep 2009 (15 years ago)
Document Number: P09000075631
FEI/EIN Number 27-0915022
Mail Address: 5329 TILDENS GROVE BLVD, WINDERMERE, FL 34786
Address: 2605 E STATE ROAD 50, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
WALIA, JASPAL S Agent 2605 E STATE RD 50, CLERMONT, FL 34711

President

Name Role Address
WALIA, KIRAN C President 5329 TILDENS GROVE BLVD, WINDERMERE, FL 34786
WALIA, JASPAL S President 5329 TILDENS GROVE BLVD, WINDERMERE, FL 34786

Director

Name Role Address
WALIA, KIRAN C Director 5329 TILDENS GROVE BLVD, WINDERMERE, FL 34786
WALIA, JASPAL S Director 5329 TILDENS GROVE BLVD, WINDERMERE, FL 34786

Vice President

Name Role Address
WALIA, JASPAL S Vice President 5329 TILDENS GROVE BLVD, WINDERMERE, FL 34786

Secretary

Name Role Address
WALIA, JASPAL S Secretary 5329 TILDENS GROVE BLVD, WINDERMERE, FL 34786

Treasurer

Name Role Address
WALIA, JASPAL S Treasurer 5329 TILDENS GROVE BLVD, WINDERMERE, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000176135 7-ELEVEN STORE #33299 EXPIRED 2009-11-17 2014-12-31 No data 2605 E STATE ROAD 50, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-25 2605 E STATE ROAD 50, CLERMONT, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2916287704 2020-05-01 0491 PPP 5329 Tildens Grove Blvd, WINDERMERE, FL, 34786
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76462
Loan Approval Amount (current) 76462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786-0001
Project Congressional District FL-10
Number of Employees 15
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77390.33
Forgiveness Paid Date 2021-07-22
4309288501 2021-02-25 0491 PPS 2605 E Highway 50, Clermont, FL, 34711-6050
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66542
Loan Approval Amount (current) 66542
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-6050
Project Congressional District FL-11
Number of Employees 15
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67032.9
Forgiveness Paid Date 2021-11-26

Date of last update: 24 Feb 2025

Sources: Florida Department of State