Search icon

AMERICA AT PLAY ENGLEWOOD INC - Florida Company Profile

Company Details

Entity Name: AMERICA AT PLAY ENGLEWOOD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA AT PLAY ENGLEWOOD 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: 03 Apr 2017 (8 years ago)
Document Number: P17000030628
FEI/EIN Number 82-1096319

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

Address: 2095 N BEACH RD, ENGLEWOOD, FL, 34223
Mail Address: 2095 N BEACH RD, ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMMES JILL President 4230 TREE TOPS DR, PORT CHARLOTTE, FL, 33953
HEMMES SCOTT Vice President 4230 TREE TOPS DR, PORT CHARLOTTE, FL, 33953
HEMMES JILL Agent 4230 TREE TOPS DR, PORT CHARLOTTE, FL, 33953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000116403 THE WAVERLY ACTIVE 2017-10-23 2027-12-31 - 2095 N.BEACH ROAD, ENGLEWOOD, FL, 34223

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-06
Domestic Profit 2017-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9377258410 2021-02-16 0455 PPS 4230 Tree Tops Dr, Port Charlotte, FL, 33953-5900
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292950
Loan Approval Amount (current) 292950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33953-5900
Project Congressional District FL-17
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112136
Originating Lender Name Crews Bank and Trust
Originating Lender Address Englewood, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 295173.21
Forgiveness Paid Date 2021-11-24
5561927100 2020-04-13 0455 PPP 2095 N Beach Rd, Englewood, FL, 34223
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32800
Loan Approval Amount (current) 194300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Englewood, SARASOTA, FL, 34223-0001
Project Congressional District FL-17
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112136
Originating Lender Name Crews Bank and Trust
Originating Lender Address Englewood, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 195747.93
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State