Search icon

TODLEE CORP. - Florida Company Profile

Company Details

Entity Name: TODLEE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TODLEE 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: 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: 17 Jun 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Nov 2004 (20 years ago)
Document Number: P94000045506
FEI/EIN Number 593252618

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

Address: 7628 103RD STREET, SUITE 1, JACKSONVILLE, FL, 32210, US
Mail Address: 8 SANTA ANITA AVE, ORANGE PARK, FL, 32073
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSSER MICHAEL T Director 8 SANTA ANITA AVENUE, ORANGE PARK, FL, 32073
SUSSER MICHAEL T President 8 SANTA ANITA AVENUE, ORANGE PARK, FL, 32073
SUSSER SUSAN E Vice President 8 SANTA ANITA AVENUE, ORANGE PARK, FL, 32073
SUSSER MICHAEL T Agent 8 SANTA ANITA AVE, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000143782 COUNTRY DAY CLEANERS ACTIVE 2024-11-25 2029-12-31 - 8 SANTA ANITA AVE, ORANGE PARK, FL, 32073
G17000042836 COUNTRY DAY CLEANERS EXPIRED 2017-04-20 2022-12-31 - 8 SANTA ANITA AVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-04-25 SUSSER, MICHAEL T -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 8 SANTA ANITA AVE, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2006-01-03 7628 103RD STREET, SUITE 1, JACKSONVILLE, FL 32210 -
CANCEL ADM DISS/REV 2004-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-10 7628 103RD STREET, SUITE 1, JACKSONVILLE, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4403947204 2020-04-27 0491 PPP 7628 103rd Street, Jacksonville, FL, 32210
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51250
Loan Approval Amount (current) 51250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94205
Servicing Lender Name Community First CU of Florida
Servicing Lender Address 637 N Lee St, JACKSONVILLE, FL, 32204-1141
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-0200
Project Congressional District FL-04
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94205
Originating Lender Name Community First CU of Florida
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51669.83
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State