Search icon

ALICO BAY ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: ALICO BAY ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALICO BAY ENTERPRISES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 2011 (14 years ago)
Date of dissolution: 20 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: P11000016222
FEI/EIN Number 275035506

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

Address: 9990 INTERSTATE COMMERCE DRIVE, FORT MYERS, FL, 33913
Mail Address: 6885 IL REGALO CIRCLE, NAPLES, FL, 34109
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENICOLA THOMAS Chief Executive Officer 6885 IL REGALO CIRCLE, NAPLES, FL, 34109
DENICOLA THOMAS Agent 6885 IL REGALO CIRCLE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-11 9990 INTERSTATE COMMERCE DRIVE, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2012-03-11 9990 INTERSTATE COMMERCE DRIVE, FORT MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-11 6885 IL REGALO CIRCLE, NAPLES, FL 34109 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-20
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5739507003 2020-04-06 0455 PPP 9990 Interstate Commerce Drive, CAPE CORAL, FL, 33991
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) 70005
Loan Approval Amount (current) 84036
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33991-0800
Project Congressional District FL-19
Number of Employees 14
NAICS code 445120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84823.41
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State