Search icon

CANDACE CROWE, INC. - Florida Company Profile

Company Details

Entity Name: CANDACE CROWE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANDACE CROWE, 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: 12 Jan 1998 (27 years ago)
Document Number: P98000003668
FEI/EIN Number 595493272

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

Address: 3452 LAKE LYNDA, SUITE 122, ORLANDO, FL, 32817, US
Mail Address: 3474 HILLMONT CIRCLE, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWE CANDACE President 3474 HILLMONT CIRCLE, ORLANDO, FL, 32817
CROWE CANDACE Treasurer 3474 HILLMONT CIRCLE, ORLANDO, FL, 32817
CROWE CANDACE Secretary 3474 HILLMONT CIRCLE, ORLANDO, FL, 32817
CROWE CANDACE Agent 3474 HILLMONT CIRCLE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 3452 LAKE LYNDA, SUITE 122, ORLANDO, FL 32817 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3119747103 2020-04-11 0491 PPP 3452 LAKE LYNDA DR, ORLANDO, FL, 32817-1417
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) 66700
Loan Approval Amount (current) 66800
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32817-1417
Project Congressional District FL-10
Number of Employees 5
NAICS code 541850
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67381.98
Forgiveness Paid Date 2021-03-08
2315988300 2021-01-20 0491 PPS 3452 Lake Lynda Dr Ste 160, Orlando, FL, 32817-1429
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62468.02
Loan Approval Amount (current) 62468.02
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32817-1429
Project Congressional District FL-10
Number of Employees 5
NAICS code 541850
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62959.21
Forgiveness Paid Date 2021-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State