Search icon

COMO LA FLOR, INC. - Florida Company Profile

Company Details

Entity Name: COMO LA FLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMO LA FLOR, 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: 30 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: P09000081097
FEI/EIN Number 271022598

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

Address: 8891 WEST COLONIAL DRIVE, OCOEE, FL, 34761, US
Mail Address: 1241 VIZCAYA LAKE RD, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS KIRSTIN L President 8891 WEST COLONIAL DRIVE, OCOEE, FL, 34761
WEISS KIRSTIN L Director 8891 WEST COLONIAL DRIVE, OCOEE, FL, 34761
WEISS KIRSTIN L Agent 1241 VIZCAYA LAKE RD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-22 8891 WEST COLONIAL DRIVE, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 1241 VIZCAYA LAKE RD, Apt. 205, OCOEE, FL 34761 -
REINSTATEMENT 2020-06-26 - -
REGISTERED AGENT NAME CHANGED 2020-06-26 WEISS, KIRSTIN L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 8891 WEST COLONIAL DRIVE, OCOEE, FL 34761 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000877325 TERMINATED 1000000500188 ORANGE 2013-04-25 2033-05-03 $ 6,848.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001092884 TERMINATED 1000000380142 ORANGE 2012-11-30 2022-12-28 $ 909.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-06-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2885487701 2020-05-01 0491 PPP 8891 W COLONIAL DR, OCOEE, FL, 34761
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57847
Loan Approval Amount (current) 57847
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 OCOEE, ORANGE, FL, 34761-0001
Project Congressional District FL-11
Number of Employees 16
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58810.73
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State