Search icon

EARL-LEE, INC. - Florida Company Profile

Company Details

Entity Name: EARL-LEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EARL-LEE, 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: 08 Mar 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P12000023361
FEI/EIN Number 45-4731872

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

Address: 1131 N. DIXIE FWY, NEW SMYRNA BEACH, FL, 32168
Mail Address: 1299 MICHAEL AVE., DELTONA, FL, 32738
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DAVID E President 1299 MICHAEL AVE., DELTONA, FL, 32738
MAC CRACKEN SHARON L Treasurer 1299 MICHAEL AVE., DELTONA, FL, 32738
MAC CRACKEN SHARON L Secretary 1299 MICHAEL AVE., DELTONA, FL, 32738
RAU SHARON T Agent 1800 E. GRAVES AVE., ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024414 LUCKY STRIKE EXPIRED 2012-03-09 2017-12-31 - 1299 MICHAEL AVE, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000221134 TERMINATED 1000000573949 VOLUSIA 2014-01-10 2024-02-21 $ 413.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2013-03-29
Domestic Profit 2012-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2579298908 2021-04-27 0491 PPP 1223 Santa Anita St, Orlando, FL, 32808-6224
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-6224
Project Congressional District FL-10
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State