Search icon

SCULPTURE HOSPITALITY OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: SCULPTURE HOSPITALITY OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCULPTURE HOSPITALITY OF ORLANDO, 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: 12 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000091916
FEI/EIN Number 47-2313521

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

Address: 100 Stoney Ridge Ct, Longwood, FL, 32750, US
Mail Address: 100 Stoney Ridge Ct, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE ROBERT B President 100 Stoney Ridge Ct, Longwood, FL, 32750
LEE ROBERT B Agent 100 Stoney Ridge Ct, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 100 Stoney Ridge Ct, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2015-04-22 100 Stoney Ridge Ct, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 100 Stoney Ridge Ct, Longwood, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1977947700 2020-05-01 0491 PPP 100 STONEY RIDGE CT, LONGWOOD, FL, 32750
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16365
Loan Approval Amount (current) 16365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 3
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16516.91
Forgiveness Paid Date 2021-04-08
6698818507 2021-03-04 0491 PPS 100 Stoney Ridge Ct, Longwood, FL, 32750-2772
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21374
Loan Approval Amount (current) 21374
Undisbursed Amount 0
Franchise Name Sculpture Hospitality
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-2772
Project Congressional District FL-07
Number of Employees 4
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21467.29
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State