Search icon

SEAN ALEXANDER, INC. - Florida Company Profile

Company Details

Entity Name: SEAN ALEXANDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAN ALEXANDER, 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: 11 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000100818
FEI/EIN Number 80-0875547

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

Address: 6728 Heritage Grande, BOYNTON BEACH, FL, 33437, US
Mail Address: 6728 Heritage Grande, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY ADAM S President 6728 Heritage Grande, BOYNTON BEACH, FL, 33437
BALLEN SAM E Agent 70 SE 4TH AVENUE, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000120994 SEAN ALEXANDER SALON EXPIRED 2012-12-14 2017-12-31 - 5241 BRISATA CIRCLE, APT C, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 6728 Heritage Grande, #4306, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2016-04-30 6728 Heritage Grande, #4306, BOYNTON BEACH, FL 33437 -

Court Cases

Title Case Number Docket Date Status
CINDY LOU ALEXANDER VS SEAN ALEXANDER 2D2020-0174 2020-01-14 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-DR-2316

Parties

Name CINDY LOU ALEXANDER
Role Appellant
Status Active
Name SEAN ALEXANDER, INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, C.J. AND CASANUEVA AND ATKINSON
Docket Date 2020-01-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2020-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CINDY LOU ALEXANDER
Docket Date 2020-01-14
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-03-04
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's January 15, 2020, fee order.

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-27
Domestic Profit 2012-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6657558102 2020-07-22 0455 PPP 6653 Ficus Drive, Miramar, FL, 33023-4923
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20050
Loan Approval Amount (current) 20050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miramar, BROWARD, FL, 33023-4923
Project Congressional District FL-24
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20251.05
Forgiveness Paid Date 2021-07-26
7111158909 2021-05-05 0455 PPS 6653 Ficus Dr, Miramar, FL, 33023-4923
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-4923
Project Congressional District FL-24
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21013.93
Forgiveness Paid Date 2022-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State