Search icon

PLANET ANDROGYNOUS INC. - Florida Company Profile

Company Details

Entity Name: PLANET ANDROGYNOUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANET ANDROGYNOUS 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: 12 May 2016 (9 years ago)
Document Number: P16000042809
FEI/EIN Number 45-5088049

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

Address: 2240 HAMPSTEAD CT, LEHIGH ACRES, FL, 33973, US
Mail Address: 2240 HAMPSTEAD CT, LEHIGH ACRES, FL, 33973, US
ZIP code: 33973
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON CHARLES JR. President 2240 HAMPSTEAD CT, LEHIGH ACRES, FL, 33973
NELSON CHARLES JR. Vice President 2240 HAMPSTEAD CT, LEHIGH ACRES, FL, 33973
NELSON CHARLES JR. Treasurer 2240 HAMPSTEAD CT, LEHIGH ACRES, FL, 33973
NELSON CHARLES JR. Secretary 2240 HAMPSTEAD CT, LEHIGH ACRES, FL, 33973
NELSON CHARLES JR Agent 2240 HAMPSTEAD CT, LEHIGH ACRES, FL, 33973

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8809458400 2021-02-14 0455 PPS 2240 Hampstead Ct, Lehigh Acres, FL, 33973-6015
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33973-6015
Project Congressional District FL-19
Number of Employees 1
NAICS code 446120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23162.28
Forgiveness Paid Date 2021-11-02
4316867206 2020-04-27 0455 PPP 2240 HAMPSTEAD CT, LEHIGH ACRES, FL, 33973
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEHIGH ACRES, LEE, FL, 33973-1600
Project Congressional District FL-19
Number of Employees 1
NAICS code 446120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21417.64
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State