Search icon

EAPPS, INC. - Florida Company Profile

Company Details

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

EAPPS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 1999 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000108515
FEI/EIN Number 650968542

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

Address: 21300 NE 20th AVE, MIAMI, FL, 33179, US
Mail Address: 21300 NE 20th AVE, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPIR CHARLES President 21300 NE 20th AVE, MIAMI, FL, 33179
PAPIR CHARLES Secretary 21300 NE 20th AVE, MIAMI, FL, 33179
PAPIR CHARLES Treasurer 21300 NE 20th AVE, MIAMI, FL, 33179
PAPIR CHARLES Director 21300 NE 20th AVE, MIAMI, FL, 33179
PAPIR CHARLES Agent 21300 NE 20th Ave, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027070 IDEA DEVELOPMENT ASSOCIATES EXPIRED 2019-02-26 2024-12-31 - 3229 NE 169TH ST, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 21300 NE 20th Ave, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2022-01-06 21300 NE 20th AVE, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 21300 NE 20th AVE, MIAMI, FL 33179 -
REINSTATEMENT 2018-10-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-25 PAPIR, CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2004-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-15 - -

Documents

Name Date
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4714908610 2021-03-18 0455 PPP 3229 NE 169th St, Miami, FL, 33160-3067
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33160-3067
Project Congressional District FL-24
Number of Employees 1
NAICS code 541511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2515.18
Forgiveness Paid Date 2021-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State