Search icon

URBAN APPEAL INC - Florida Company Profile

Company Details

Entity Name: URBAN APPEAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URBAN APPEAL 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: 11 Jan 2019 (6 years ago)
Document Number: P19000004585
FEI/EIN Number 83-3403933

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

Address: 2513 fontaine Drive, Kissimmee, FL, 34741, US
Mail Address: 2513 fontaine Drive, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHALABY EHAB President 123 S KENTUCKY AVE, LAKELAND, FL, 33801
SHALABY MUHIELDIN President 123 S KENTUCKY AVE, LAKELAND, FL, 33801
shalaby Alaa-Eldin N President 123 S KENTUCKY AVE, LAKELAND, FL, 33801
Shalaby Muhammad N President 123 S KENTUCKY AVE, LAKELAND, FL, 33801
LEGALCORP SOLUTIONS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000090482 GRACIE BARRA ACTIVE 2021-07-09 2026-12-31 - 2513 FONTAINE DR, KISSIMMEE, FL, 34741
G21000058426 ICON ACTIVE 2021-04-28 2026-12-31 - 7963 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
G20000120098 ICON ACTIVE 2020-09-15 2025-12-31 - 1809 E FOWLER AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 2513 fontaine Drive, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2023-02-17 2513 fontaine Drive, Kissimmee, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-09
Domestic Profit 2019-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8811567303 2020-05-01 0455 PPP 123 S KENTUCKY AVE, LAKELAND, FL, 33801-5001
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9461
Loan Approval Amount (current) 9461
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LAKELAND, POLK, FL, 33801-5001
Project Congressional District FL-18
Number of Employees 1
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9523.81
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State