Search icon

DON PAGE AGENCY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DON PAGE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON PAGE AGENCY, 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: 24 May 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: 293194
FEI/EIN Number 591061872

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

Address: 500 E NEW YORK AVE., DELAND, FL, 32724, US
Mail Address: P O BOX 1209, DELAND, FL, 32721, US
ZIP code: 32724
City: Deland
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANISCALCO MATTHEW President 500 EAST NEW YORK AVENUE, DELAND, FL, 32724
MANISCALCO MATTHEW Director 500 EAST NEW YORK AVENUE, DELAND, FL, 32724
MANISCALCO MATTHEW Treasurer 500 EAST NEW YORK AVENUE, DELAND, FL, 32724
Eady Jamie Chief Operating Officer 500 E NEW YORK AVE., DELAND, FL, 32724
MANISCALCO MATTHEW Agent 500 EAST NEW YORK AVENUE, DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115336 THE PAGE INSURANCE AGENCY ACTIVE 2021-09-08 2026-12-31 - 500 E. NEW YORK AVE., DELAND, FL, 32724

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-28 - -
AMENDMENT 2020-10-26 - -
REGISTERED AGENT NAME CHANGED 2020-08-20 MANISCALCO, MATTHEW -
AMENDMENT 2020-08-20 - -
CHANGE OF MAILING ADDRESS 2008-01-18 500 E NEW YORK AVE., DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-15 500 E NEW YORK AVE., DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-26 500 EAST NEW YORK AVENUE, DELAND, FL 32724 -
AMENDED AND RESTATEDARTICLES 2000-01-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
Amendment 2021-06-28
ANNUAL REPORT 2021-02-02
Amendment 2020-10-26
Amendment 2020-08-20
ANNUAL REPORT 2020-02-14

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126200.00
Total Face Value Of Loan:
126200.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$126,200
Date Approved:
2020-04-16
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$121,705.57
Servicing Lender:
Mainstreet Community Bank of Florida
Use of Proceeds:
Payroll: $126,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State