Search icon

EMF OF WINTER PARK, INC. - Florida Company Profile

Company Details

Entity Name: EMF OF WINTER PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMF OF WINTER PARK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 2015 (10 years ago)
Document Number: P15000075508
FEI/EIN Number 47-5263469

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

Mail Address: 2964 Lake Jean Dr, Orlando, FL, 32817, US
Address: 6001 BRICK COURT, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMF OF WINTER PARK 401K PLAN 2023 475263469 2024-05-29 EMF OF WINTER PARK 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 4079618457
Plan sponsor’s address 2964 LAKE JEAN DR, ORLANDO, FL, 32817

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing DHARMESH THAKKAR
Valid signature Filed with authorized/valid electronic signature
EMF OF WINTER PARK 401K PLAN 2022 475263469 2023-09-07 EMF OF WINTER PARK 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 4079618457
Plan sponsor’s address 2964 LAKE JEAN DR, ORLANDO, FL, 32817

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing DHARMESH THAKKAR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
THAKKAR TORALBEN M President 2964 Lake Jean Dr, Orlando, FL, 32817
THAKKAR DHARMESH B Treasurer 2964 Lake Jean Dr, Orlando, FL, 32817
Thakkar Dharmesh Agent 2964 Lake Jean Dr, Orlando, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000106792 J. STERLING'S DAY SPA ACTIVE 2022-09-01 2027-12-31 - 2964 LAKE JEAN DR, ORLANDO, FL, 32817
G18000116343 J. STERLING'S ESSENTIALS SPA EXPIRED 2018-10-27 2023-12-31 - 2964 LAKE JEAN DR, ORLANDO, FL, 32817
G17000009590 J. STERLING'S WELLNESS CENTER EXPIRED 2017-01-26 2022-12-31 - 600 PALM SPRINGS DR, ALTAMONTE SPRINGS, FL, 32701
G16000134817 J. STERLING'S HAIR DESIGN AND SPA EXPIRED 2016-12-15 2021-12-31 - 6001 BRICK COURT, SUITE 121, ORLANDO, FL, 32792
G16000114663 J. STERLING'S DAY SPA EXPIRED 2016-10-21 2021-12-31 - 600 PALM SPRINGS DR, ALTAMONTE SPRINGS, FL, 32701
G16000018654 ESSENTIALS SPA & SALON EXPIRED 2016-02-21 2021-12-31 - 6001 BRICK COURT, SUITE 121, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-28 6001 BRICK COURT, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2019-02-28 Thakkar, Dharmesh -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 2964 Lake Jean Dr, Orlando, FL 32817 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8057907110 2020-04-15 0491 PPP 2964 LAKE JEAN DR, ORLANDO, FL, 32817-2322
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50850
Loan Approval Amount (current) 50850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32817-2322
Project Congressional District FL-10
Number of Employees 13
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51333.08
Forgiveness Paid Date 2021-04-01
2892428808 2021-04-13 0491 PPS 6001 Brick Ct, Winter Park, FL, 32792-9425
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48932
Loan Approval Amount (current) 48932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, SEMINOLE, FL, 32792-9425
Project Congressional District FL-10
Number of Employees 14
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49091.03
Forgiveness Paid Date 2021-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State