Search icon

SENIOR GARDEN ALF CORP - Florida Company Profile

Company Details

Entity Name: SENIOR GARDEN ALF CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENIOR GARDEN ALF CORP 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: 01 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000066157
FEI/EIN Number APPLIED FOR

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

Address: 4034 EAGLE FEATHER DRIVE, ORLANDO, FL, 32829
Mail Address: 4034 EAGLE FEATHER DRIVE, ORLANDO, FL, 32829
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES OSCAR President 4034 EAGLE FEATHER DRIVE, ORLANDO, FL, 32829
TORRES OSCAR Agent 4034 EAGLE FEATHER DRIVE, ORLANDO, FL, 32829
Rolon Candida E Secretary 4034 EAGLE FEATHER DRIVE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-07-02
Domestic Profit 2018-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3222807705 2020-05-01 0491 PPP 4034 EAGLE FEATHER DR, ORLANDO, FL, 32829
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32829-7200
Project Congressional District FL-10
Number of Employees 1
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3157.16
Forgiveness Paid Date 2021-05-17
3420828501 2021-02-23 0491 PPS 4034 Eagle Feather Dr, Orlando, FL, 32829-8433
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32829-8433
Project Congressional District FL-09
Number of Employees 2
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3145.08
Forgiveness Paid Date 2021-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State