Search icon

SPRING BREEZE ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: SPRING BREEZE ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRING BREEZE ENTERPRISES, 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: 29 Oct 2019 (5 years ago)
Document Number: P19000084286
FEI/EIN Number 84-2683750

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

Address: 847 NW CR 274, FOUNTAIN, FL, 32438, US
Mail Address: 847 NW CR 274, FOUNTAIN, FL, 32438, US
ZIP code: 32438
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILCOX SUSAN R Vice President 19164 NE OAK HILL DR, BLOUNTSTOWN, FL, 32424
PICKRON STAR SEA President 847 NW CR 274, FOUNTAIN, FL, 32438
PICKRON STAR SEA Agent 847 NW CR 274, FOUNTAIN, FL, 32438

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-01 847 NW CR 274, FOUNTAIN, FL 32438 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 847 NW CR 274, FOUNTAIN, FL 32438 -
REGISTERED AGENT NAME CHANGED 2021-04-28 PICKRON, STAR SPRING, EA -
CHANGE OF PRINCIPAL ADDRESS 2020-05-17 847 NW CR 274, FOUNTAIN, FL 32438 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-17
Domestic Profit 2019-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8427638302 2021-01-29 0491 PPS 847 NW County Road 274, Fountain, FL, 32438-6150
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18419.75
Loan Approval Amount (current) 18419.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fountain, BAY, FL, 32438-6150
Project Congressional District FL-02
Number of Employees 7
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 18489.39
Forgiveness Paid Date 2021-06-29
2607157304 2020-04-29 0491 PPP 847 NW CR 274, FOUNTAIN, FL, 32438
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21153.32
Loan Approval Amount (current) 21153.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FOUNTAIN, BAY, FL, 32438-0001
Project Congressional District FL-02
Number of Employees 5
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21295.89
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State