Search icon

A4L (US), INC. - Florida Company Profile

Company Details

Entity Name: A4L (US), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A4L (US), 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: 20 Apr 2015 (10 years ago)
Date of dissolution: 21 Oct 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Oct 2020 (4 years ago)
Document Number: P15000035401
FEI/EIN Number 47-3819984

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

Address: 401 Harrison Oaks Blvd., Ste 100, Cary, NC, 27513, US
Mail Address: 401 Harrison Oaks Blvd., Ste 100, Cary, NC, 27513, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crawford Ralph D Chief Executive Officer 1775 S. FLETCHER AVENUE, FERNANDINA BEACH, FL, 32034
Leb Nicholas Chief Financial Officer 401 Harrison Oaks Blvd, Cary, NC, 27513
CRAWFORD RALPH D Agent 1775 S. FLETCHER AVENUE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CONVERSION 2020-10-21 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS A4L (US), INC.. CONVERSION NUMBER 700000206477
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 401 Harrison Oaks Blvd., Ste 100, Cary, NC 27513 -
CHANGE OF MAILING ADDRESS 2019-02-15 401 Harrison Oaks Blvd., Ste 100, Cary, NC 27513 -

Documents

Name Date
Conversion 2020-10-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-16
Domestic Profit 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2511248407 2021-02-03 0491 PPS 1775 S Fletcher Ave, Fernandina Beach, FL, 32034-2359
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351500
Loan Approval Amount (current) 351500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-2359
Project Congressional District FL-04
Number of Employees 18
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 353474.18
Forgiveness Paid Date 2021-09-07
6268757103 2020-04-14 0491 PPP 1775 South Fletcher Ave., FERNANDINA BEACH, FL, 32034-2359
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 497000
Loan Approval Amount (current) 497000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-2359
Project Congressional District FL-04
Number of Employees 21
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 500553.89
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State