Search icon

CHARITY LEARNING ACADEMY INC. - Florida Company Profile

Company Details

Entity Name: CHARITY LEARNING ACADEMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARITY LEARNING ACADEMY 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: 03 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2017 (8 years ago)
Document Number: P12000041876
FEI/EIN Number 46-0774101

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

Address: 725 GOLDWYN AVE, ORLANDO, FL, 32805, US
Mail Address: 725 GOLDWYN AVE, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCREE Kinzy Owner 725 GOLDWYN AVE, ORLANDO, FL, 32805
MCCREE KINZY Agent 725 GOLDWYN AVE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-31 MCCREE, KINZY -
CHANGE OF MAILING ADDRESS 2019-03-06 725 GOLDWYN AVE, ORLANDO, FL 32805 -
REINSTATEMENT 2017-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-06 - -
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
J20000168365 TERMINATED 1000000862291 ORANGE 2020-03-04 2030-03-18 $ 440.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000615237 LAPSED 15-600-D4 LEON 2018-06-06 2023-08-31 $3,225.89 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000615245 LAPSED 15-600-D4 LEON 2018-06-06 2023-08-31 $3,225.89 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J17000281685 TERMINATED 1000000742064 ORANGE 2017-05-02 2027-05-18 $ 1,464.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9902608908 2021-05-12 0491 PPP 725 S Goldwyn Ave, Orlando, FL, 32805-2913
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) 42017
Loan Approval Amount (current) 42017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-2913
Project Congressional District FL-10
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42180.4
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State