Search icon

LEE ANN ALEXANDER, PA - Florida Company Profile

Company Details

Entity Name: LEE ANN ALEXANDER, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE ANN ALEXANDER, PA 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: 09 Feb 2016 (9 years ago)
Document Number: P16000013201
FEI/EIN Number 81-1137573

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

Address: 2975 PASCAL AVE., NORTH PORT, FL, 34286, US
Mail Address: 2975 PASCAL AVE., NORTH PORT, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER LEE ANN President 2975 Pascal Ave, NORTH PORT, FL, 34286
ALEXANER LEE ANN Agent 2975 Pascal Ave, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 2975 PASCAL AVE., NORTH PORT, FL 34286 -
CHANGE OF MAILING ADDRESS 2021-01-27 2975 PASCAL AVE., NORTH PORT, FL 34286 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 2975 Pascal Ave, NORTH PORT, FL 34286 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-10
AMENDED ANNUAL REPORT 2017-12-04
ANNUAL REPORT 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7530608308 2021-01-28 0455 PPS 2975 Pascal Ave, North Port, FL, 34286-4899
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) 7331
Loan Approval Amount (current) 7331
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Port, SARASOTA, FL, 34286-4899
Project Congressional District FL-17
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7379.81
Forgiveness Paid Date 2021-10-06
3027548210 2020-08-03 0455 PPP 2975 PASCAL AVE, NORTH PORT, FL, 34286-4954
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORTH PORT, SARASOTA, FL, 34286-4954
Project Congressional District FL-17
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4294.71
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State