Search icon

FOR THE LOVE OF JAVA, INC. - Florida Company Profile

Company Details

Entity Name: FOR THE LOVE OF JAVA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOR THE LOVE OF JAVA, 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: 02 Apr 1998 (27 years ago)
Document Number: P98000031008
FEI/EIN Number 593503967

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

Address: 235 N KENTUCKY AVE., LAKELAND, FL, 33801, UN
Mail Address: 235 N KENTUCKY AVE., LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY MITCHELL A Director 810 SOUTH BOULEVARD, LAKELAND, FL, 33801
HARVEY MITCHELL A Agent 235 N KENTUCKY AVE., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 235 N KENTUCKY AVE., LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-23 235 N KENTUCKY AVE., LAKELAND, FL 33801 UN -
CHANGE OF MAILING ADDRESS 2004-02-05 235 N KENTUCKY AVE., LAKELAND, FL 33801 UN -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5971108710 2021-04-03 0455 PPS 235 N Kentucky Ave, Lakeland, FL, 33801-4977
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45590
Loan Approval Amount (current) 45590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-4977
Project Congressional District FL-18
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 45836.06
Forgiveness Paid Date 2021-10-25
7947257200 2020-04-28 0455 PPP 806 South Blvd, Lakeland, FL, 33801
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32564.05
Loan Approval Amount (current) 32564.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-0001
Project Congressional District FL-18
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 32830.81
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State