Search icon

A LEFCORT STUDIO INC - Florida Company Profile

Company Details

Entity Name: A LEFCORT STUDIO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A LEFCORT STUDIO 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: 19 Jan 2010 (15 years ago)
Document Number: P10000005186
FEI/EIN Number 651242993

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

Address: 160 EGRET CIR, GREENACRES, FL, 33413, US
Mail Address: 160 EGRET CIR, GREENACRES, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lefcort Allison President 160 EGRET CIR, GREENACRES, FL, 33413
LEFCORT RONI Secretary 1036 NEWCASTLE B, BOCA RATON, FL, 33434
LEFCORT ALLISON Agent 160 EGRET CIR, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-03 160 EGRET CIR, GREENACRES, FL 33413 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 160 EGRET CIR, GREENACRES, FL 33413 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-27 160 EGRET CIR, GREENACRES, FL 33413 -
REGISTERED AGENT NAME CHANGED 2016-04-30 LEFCORT, ALLISON -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6003598409 2021-02-09 0455 PPS 200 Wenonah Pl, West Palm Beach, FL, 33405-1948
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33405-1948
Project Congressional District FL-22
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10487.49
Forgiveness Paid Date 2021-10-25
8333307104 2020-04-15 0455 PPP 200 Wenonah Place, West Palm Beach, FL, 33405
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33405-0900
Project Congressional District FL-22
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10170.84
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State