Search icon

LAKE MARY ELECTRONICS, INC.

Company Details

Entity Name: LAKE MARY ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Aug 2012 (13 years ago)
Document Number: P12000067891
FEI/EIN Number 46-0836711
Address: 118 Middle Street, #1016, LAKE MARY, FL 32746
Mail Address: PO Box 954014, LAKE MARY, FL 32795-4014
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Guidone, Michael A Agent 118 Middle Street, #1016, LAKE MARY, FL 32746

President

Name Role Address
GUIDONE, MICHAEL President PO Box 954014, LAKE MARY, FL 32795-4014

Secretary

Name Role Address
GUIDONE, MICHAEL Secretary PO Box 954014, LAKE MARY, FL 32795-4014

Director

Name Role Address
GUIDONE, MICHAEL Director PO Box 954014, LAKE MARY, FL 32795-4014
GUIDONE, CYNTHIA Director PO Box 954014, LAKE MARY, FL 32795-4014

Vice President

Name Role Address
GUIDONE, CYNTHIA Vice President PO Box 954014, LAKE MARY, FL 32795-4014

Treasurer

Name Role Address
GUIDONE, CYNTHIA Treasurer PO Box 954014, LAKE MARY, FL 32795-4014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102480 PREMIER IT MANAGEMENT ACTIVE 2016-09-19 2026-12-31 No data PO BOX 954014, LAKE MARY, FL, 32795
G12000095995 LAKE MARY COMPUTERS ACTIVE 2012-10-01 2027-12-31 No data 118 MIDDLE ST, #1016, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 118 Middle Street, #1016, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2013-04-29 118 Middle Street, #1016, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2013-04-29 Guidone, Michael A No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 118 Middle Street, #1016, LAKE MARY, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2846407206 2020-04-16 0491 PPP 118 MIDDLE ST, LAKE MARY, FL, 32746-3487
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-3487
Project Congressional District FL-07
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11698.28
Forgiveness Paid Date 2021-02-23

Date of last update: 22 Feb 2025

Sources: Florida Department of State