Search icon

COLE WHITAKER REALTY, INC. - Florida Company Profile

Company Details

Entity Name: COLE WHITAKER REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLE WHITAKER REALTY, 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: 19 Jun 1995 (30 years ago)
Document Number: P95000048139
FEI/EIN Number 593350429

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

Address: 850 DRIVER AVE., Winter Park, FL, 32789, US
Mail Address: 850 DRIVER AVE., Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whitaker David C President 850 DRIVER AVE., Winter Park, FL, 32789
WHITAKER COLE Agent 850 DRIVER AVE., Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 850 DRIVER AVE., Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2018-03-12 850 DRIVER AVE., Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 850 DRIVER AVE., Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4620918209 2020-08-06 0491 PPP 850 DRIVER AVE, WINTER PARK, FL, 32789-3367
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27846
Loan Approval Amount (current) 27846
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434873
Servicing Lender Name Sunrise Bank
Servicing Lender Address 109 E Church St, Ste 100, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-3367
Project Congressional District FL-10
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434873
Originating Lender Name Sunrise Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27960.48
Forgiveness Paid Date 2021-01-07
2414008403 2021-02-03 0491 PPS 850 Driver Ave, Winter Park, FL, 32789-3367
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26041.65
Loan Approval Amount (current) 26041.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434873
Servicing Lender Name Sunrise Bank
Servicing Lender Address 109 E Church St, Ste 100, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-3367
Project Congressional District FL-10
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434873
Originating Lender Name Sunrise Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26197.18
Forgiveness Paid Date 2021-09-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State