Search icon

EARLY BIRD ENTERPRISES, INC.

Company Details

Entity Name: EARLY BIRD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jul 2014 (11 years ago)
Document Number: P14000057904
FEI/EIN Number 47-1300986
Address: 4650 S CLEVELAND AVENUE, FORT MYERS, FL 33907
Mail Address: 4650 S CLEVELAND AVENUE FORT MYERS, FL 33907 US, FORT MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
SONNE CASTLE & COMPANY LLC Agent

Chief Operating Officer

Name Role Address
Gumus, Eray G. Chief Operating Officer 22506 Westchester Blvd, Port Charlotte, FL 33980

Chief Executive Officer

Name Role Address
Tasdemir, Serdar Chief Executive Officer 3523 SW 11th Pl, Cape Coral, FL 33914

Chief Financial Officer

Name Role Address
Mert , Daloglu Chief Financial Officer 9070 Zeta Pass Court, Parker, CO 80134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000074164 PET KINGDOM OF SWFL ACTIVE 2014-07-17 2029-12-31 No data 4650 S CLEVELAND AVENUE, SUITE 7, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 Sonne Castle & Company LLC No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1361 Royal Palm Square Blvd, 6, Fort Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2024-11-06 4650 S CLEVELAND AVENUE, FORT MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 No data
REGISTERED AGENT NAME CHANGED 2023-03-28 Corporate Legal Solutions No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-11-06
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5193447300 2020-04-30 0455 PPP 4650 S Cleveland Ave, Fort Myers, FL, 33907
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-1000
Project Congressional District FL-19
Number of Employees 13
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43558.41
Forgiveness Paid Date 2021-08-19

Date of last update: 20 Feb 2025

Sources: Florida Department of State