Search icon

LAURA EVANS, INC. - Florida Company Profile

Company Details

Entity Name: LAURA EVANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAURA EVANS, 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 Oct 2010 (15 years ago)
Document Number: P10000085492
FEI/EIN Number 383821992

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

Address: 920 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746, US
Mail Address: 454 Denton Court, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS LAURA L Director 454 Denton Court, LAKE MARY, FL, 32746
GROSSNICKLE BRENDA J Director 454 Denton Court, LAKE MARY, FL, 32746
EVANS LAURA L Agent 454 Denton Court, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-22 920 INTERNATIONAL PARKWAY, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 454 Denton Court, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 920 INTERNATIONAL PARKWAY, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6612767705 2020-05-01 0491 PPP 454 DENTON CT, LAKE MARY, FL, 32746-4399
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6233
Loan Approval Amount (current) 6233
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE MARY, SEMINOLE, FL, 32746-4399
Project Congressional District FL-07
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6285.6
Forgiveness Paid Date 2021-03-10
2793798601 2021-03-15 0455 PPP 1307 S Pine Lake Dr, Tampa, FL, 33612-4054
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-4054
Project Congressional District FL-15
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3714.7
Forgiveness Paid Date 2021-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State