Search icon

ALCHEMR, INC. - Florida Company Profile

Company Details

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

ALCHEMR, 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: 10 May 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2021 (3 years ago)
Document Number: P18000043321
FEI/EIN Number 82-5426423

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

Address: 1100 HOLLAND DRIVE, BOCA RATON, FL, 33487, US
Mail Address: 1100 HOLLAND DRIVE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins-Masel Sharon Director 5852 NW 26TH COURT, BOCA RATON, FL, 33496
MASEL RICHARD President 1100 HOLLAND DRIVE, BOCA RATON, FL, 33487
MASEL RICHARD Agent 5852 NW 26TH CT, BOCA RATON, FL, 334962228

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 1100 HOLLAND DRIVE, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-04-05 1100 HOLLAND DRIVE, BOCA RATON, FL 33487 -
AMENDMENT 2021-10-19 - -
AMENDMENT 2020-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 5852 NW 26TH CT, BOCA RATON, FL 33496-2228 -
AMENDMENT AND NAME CHANGE 2018-10-29 ALCHEMR, INC. -
AMENDMENT 2018-05-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-16
Amendment 2021-10-19
ANNUAL REPORT 2021-02-04
Amendment 2020-08-19
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-04
Amendment and Name Change 2018-10-29
Amendment 2018-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4658058500 2021-02-26 0455 PPP 215 N New River Dr E Apt 1670, Fort Lauderdale, FL, 33301-1090
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35873
Loan Approval Amount (current) 35873
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-1090
Project Congressional District FL-23
Number of Employees 4
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36052.86
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State