Search icon

SEAHILL PRESS INC - Florida Company Profile

Company Details

Entity Name: SEAHILL PRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAHILL PRESS 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: 23 Apr 2018 (7 years ago)
Document Number: P18000037650
FEI/EIN Number 912044419

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

Address: 214 N 3RD ST STE A, LEESBURG, FL, 34748, US
Mail Address: 214 N 3RD ST STE A, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP GREGORY Chief Executive Officer 214 N 3RD ST STE A, LEESBURG, FL, 34748
Sharp Cynthia Secretary 214 N 3RD ST STE A, LEESBURG, FL, 34748
SHARP GREGORY Agent 214 N 3RD ST STE A, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000026836 BOUND & LETTERED ACTIVE 2023-02-27 2028-12-31 - 214 N 3RD ST, SUITE A, LEESBURG, FL, 34748
G23000026918 LETTER ARTS REVIEW ACTIVE 2023-02-27 2028-12-31 - 214 N 3RD ST, SUITE A, LEESBURG, FL, 34748

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-25
Domestic Profit 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2906767103 2020-04-11 0491 PPP 214 N 3RD ST STE A, LEESBURG, FL, 34748-5106
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7187
Loan Approval Amount (current) 7187
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-5106
Project Congressional District FL-11
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7244.3
Forgiveness Paid Date 2021-02-02
3359008306 2021-01-22 0491 PPS 214 N 3rd St Ste A, Leesburg, FL, 34748-5141
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-5141
Project Congressional District FL-11
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10040
Forgiveness Paid Date 2021-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State