Search icon

E.COOLEY AND ASSOCIATES, INC.

Company Details

Entity Name: E.COOLEY AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: P14000067434
FEI/EIN Number 47-1586190
Address: 408 S. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136
Mail Address: 408 S. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
COOLEY ERIC D Agent 408 S. OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136

President

Name Role Address
COOLEY ERIC D President 408 S. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136

Secretary

Name Role Address
COOLEY ERIC D Secretary 408 S. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136

Treasurer

Name Role Address
COOLEY ERIC D Treasurer 408 S. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136

Director

Name Role Address
COOLEY ERIC D Director 408 S. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-26 COOLEY, ERIC D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000081012 TERMINATED 1000000877340 FLAGLER 2021-02-16 2031-02-24 $ 352.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-05-02
REINSTATEMENT 2015-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1375917400 2020-05-04 0491 PPP 408 S. Oceanshore Blvd, FLAGLER BEACH, FL, 32136
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36600
Loan Approval Amount (current) 36600
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLAGLER BEACH, FLAGLER, FL, 32136-0001
Project Congressional District FL-06
Number of Employees 7
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37039.2
Forgiveness Paid Date 2021-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State