Search icon

THE LOG HOUSE PORTABLE TOILETS INC. - Florida Company Profile

Company Details

Entity Name: THE LOG HOUSE PORTABLE TOILETS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LOG HOUSE PORTABLE TOILETS 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: 06 Jul 2017 (8 years ago)
Document Number: P17000058024
FEI/EIN Number 82-2089479

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

Address: 8165 cr 127, WILDWOOD, FL, 34785, US
Mail Address: P. O. BOX 136, WILDWOOD, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MERS MICHAEL C President P. O. BOX 136, WILDWOOD, FL, 34785
DE MERS MICHAEL C Vice President P. O. BOX 136, WILDWOOD, FL, 34785
DE MERS MICHAEL C Agent 8165 cr 127, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 8165 cr 127, WILDWOOD, FL 34785 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 8165 cr 127, WILDWOOD, FL 34785 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-28
Domestic Profit 2017-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2833877709 2020-05-01 0491 PPP 8165 CR 127, WILDWOOD, FL, 34785
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILDWOOD, SUMTER, FL, 34785-0001
Project Congressional District FL-11
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 27744.05
Forgiveness Paid Date 2021-03-24
3207508805 2021-04-14 0491 PPS 8165 County Road 127, Wildwood, FL, 34785-8806
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18687
Loan Approval Amount (current) 18687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wildwood, SUMTER, FL, 34785-8806
Project Congressional District FL-11
Number of Employees 2
NAICS code 562991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 18776.28
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State