Search icon

SOURCECOAST, INC.

Company Details

Entity Name: SOURCECOAST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Feb 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Feb 2013 (12 years ago)
Document Number: P13000015549
FEI/EIN Number 90-0632165
Address: 5011 La Costa Island Ct, PUNTA GORDA, FL 33950
Mail Address: 5011 La Costa Island Ct, PUNTA GORDA, FL 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Andreae, Alexander Agent 5011 La Costa Island Ct, PUNTA GORDA, FL 33950

President

Name Role Address
ANDREAE, ALEXANDER J President 5011 LA COSTA ISLAND COURT, PUNTA GORDA, FL 33950

Director

Name Role Address
ANDREAE, ALEXANDER J Director 5011 LA COSTA ISLAND COURT, PUNTA GORDA, FL 33950
ANDREAE, MELISSA Director 5011 LA COSTA ISLAND COURT, PUNTA GORDA, FL 33950

Vice President

Name Role Address
ANDREAE, MELISSA Vice President 5011 LA COSTA ISLAND COURT, PUNTA GORDA, FL 33950

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-10 5011 La Costa Island Ct, PUNTA GORDA, FL 33950 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 5011 La Costa Island Ct, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT NAME CHANGED 2014-04-11 Andreae, Alexander No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 5011 La Costa Island Ct, PUNTA GORDA, FL 33950 No data
CONVERSION 2013-02-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000129371

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6298658410 2021-02-10 0455 PPS 5011 La Costa Island Ct, Punta Gorda, FL, 33950-8526
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) 12158
Loan Approval Amount (current) 12158
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 Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-8526
Project Congressional District FL-17
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12288.57
Forgiveness Paid Date 2022-03-21
6421327209 2020-04-28 0455 PPP 5011 La Costa Island Court, Punta Gorda, FL, 33950
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-0200
Project Congressional District FL-17
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8877.63
Forgiveness Paid Date 2021-03-25

Date of last update: 22 Feb 2025

Sources: Florida Department of State