Search icon

SOUTH LAKE MONTESSORI SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH LAKE MONTESSORI SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH LAKE MONTESSORI SCHOOL, 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: 16 Apr 1997 (28 years ago)
Document Number: P97000034528
FEI/EIN Number 593455584

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

Address: 983 W DESOTO ST, CLERMONT, FL, 34711
Mail Address: 983 W DESOTO ST, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELDON JAN Director 17521 SR 19, GROVELAND, FL, 34736
SHELDON JAN President 17521 SR 19, GROVELAND, FL, 34736
JUDKINS RICHARD Vice President 17521 SR 19, GROVELAND, FL, 34736
SHELDON JANIS Agent 17521 SR 19, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-01-30 983 W DESOTO ST, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2002-01-30 983 W DESOTO ST, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-09 17521 SR 19, GROVELAND, FL 34736 -
REGISTERED AGENT NAME CHANGED 1998-10-20 SHELDON, JANIS -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8944027200 2020-04-28 0491 PPP 983 W DESOTO ST, CLERMONT, FL, 34711
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42300
Loan Approval Amount (current) 42300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 5
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42714.89
Forgiveness Paid Date 2021-05-03
3469678309 2021-01-22 0491 PPS 983 W Desoto St, Clermont, FL, 34711-2035
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53750
Loan Approval Amount (current) 53750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-2035
Project Congressional District FL-11
Number of Employees 4
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54424.45
Forgiveness Paid Date 2022-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State