Search icon

ACCLAIM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ACCLAIM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCLAIM ENTERPRISES, 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: 19 Jun 2017 (8 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: P17000053304
FEI/EIN Number 30-1012671

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

Address: 2367 orchard street, NAPLES, FL, 34120, US
Mail Address: 2367 orchard street, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER BRIAN D President 65 SILVER OAKS CIR UNIT 11204, NAPLES, FL, 34119
HUNTER NICOLE L Vice President 65 SILVER OAKS CIR UNIT 11204, NAPLES, FL, 34119
HUNTER NICOLE L Treasurer 65 SILVER OAKS CIR UNIT 11204, NAPLES, FL, 34119
HUNTER NICOLE L Agent 65 SILVER OAKS CIR UNIT 11204, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-15 2367 orchard street, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2021-07-15 2367 orchard street, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2018-04-22
Domestic Profit 2017-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4089287404 2020-05-08 0455 PPP 65 Silver Oaks Circle #11204, NAPLES, FL, 34119
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10750
Loan Approval Amount (current) 10750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-0099
Project Congressional District FL-26
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10808.53
Forgiveness Paid Date 2020-11-27
3821978501 2021-02-24 0455 PPS 2367 Orchard St, Naples, FL, 34120-5339
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-5339
Project Congressional District FL-26
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9562.54
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State