Search icon

FLORIDA FREEZER, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FREEZER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 1991 (34 years ago)
Document Number: P22182
FEI/EIN Number 650090806

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

Address: 4110 CENTER POINTE DR., SUITE 207, FORT MYERS, FL, 33916-9424, US
Mail Address: 4110 CENTER POINTE DR., SUITE 207, FORT MYERS, FL, 33916-9424, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FAY GORDON H Director 4110 CENTER POINTE DR. SUITE 207, FORT MYERS, FL, 339169424
FAY SUSAN JANE Director 4110 CENTER POINTE DR. SUITE 207, FORT MYERS, FL, 339169424
FAY ROBERT H Director 4110 CENTER POINTE DR. SUITE 207, FORT MYERS, FL, 339169424
Macri Joseph C Cont 4110 CENTER POINTE DR., FORT MYERS, FL, 339169424
FAY SUSAN JANE Agent 4110 CENTER POINTE DR., FORT MYERS, FL, 339169424

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-08 FAY, SUSAN JANE -
CHANGE OF PRINCIPAL ADDRESS 2009-02-12 4110 CENTER POINTE DR., SUITE 207, FORT MYERS, FL 33916-9424 -
CHANGE OF MAILING ADDRESS 2009-02-12 4110 CENTER POINTE DR., SUITE 207, FORT MYERS, FL 33916-9424 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-25 4110 CENTER POINTE DR., SUITE 207, FORT MYERS, FL 33916-9424 -
REINSTATEMENT 1991-07-26 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5953937004 2020-04-06 0455 PPP 4110 Center Pointe Drive, Suite 207, FORT MYERS, FL, 33916-9424
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39755
Loan Approval Amount (current) 39755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33916-9424
Project Congressional District FL-19
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40015.62
Forgiveness Paid Date 2020-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State