Search icon

CONEY'S ITALIAN ICE AND CREAMERY II, INC. - Florida Company Profile

Company Details

Entity Name: CONEY'S ITALIAN ICE AND CREAMERY II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONEY'S ITALIAN ICE AND CREAMERY II, 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: 30 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000056419
FEI/EIN Number 81-3178741

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

Address: 24422 SR 44, Eustis, FL, 32736, US
Mail Address: 24422 SR 44, Eustis, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRENN-PEEBLES STEPHANIE N President 15148 WILLOW LANE, TAVARES, FL, 32778
WRENN-PEEBLES STEPHANIE N Agent 15148 WILLOW LANE, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 24422 SR 44, Eustis, FL 32736 -
CHANGE OF MAILING ADDRESS 2017-04-26 24422 SR 44, Eustis, FL 32736 -

Documents

Name Date
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
Domestic Profit 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4366477107 2020-04-13 0491 PPP 24422 State Road 44, TAVARES, FL, 32778
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAVARES, LAKE, FL, 32778-0001
Project Congressional District FL-11
Number of Employees 3
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8284.28
Forgiveness Paid Date 2021-04-22
3561388406 2021-02-05 0491 PPS 24422 State Road 44, Eustis, FL, 32736-9349
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eustis, LAKE, FL, 32736-9349
Project Congressional District FL-06
Number of Employees 5
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15733.9
Forgiveness Paid Date 2021-12-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State