Search icon

DURA SEAL OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: DURA SEAL OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Aug 1983 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2005 (19 years ago)
Document Number: G55351
FEI/EIN Number 59-2321415
Address: 820 WEST WINTER PARK STREET, ORLANDO, FL 32804
Mail Address: P.O.BOX 680116, ORLANDO, FL 32868-0116
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DAGHLARIAN, OHANNES Agent 820 WEST WINTER PARK STREET, ORLANDO, FL 32804

President

Name Role Address
DAGHLARIAN, OHANNES J. President 820 WEST WINTER PARK STREET, ORLANDO, FL 32804

Treasurer

Name Role Address
DAGHLARIAN, OHANNES J. Treasurer 820 WEST WINTER PARK STREET, ORLANDO, FL 32804

Secretary

Name Role Address
DAGHLARIAN, OHANNES J. Secretary 820 WEST WINTER PARK STREET, ORLANDO, FL 32804

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-02-26 820 WEST WINTER PARK STREET, ORLANDO, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 820 WEST WINTER PARK STREET, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-06 820 WEST WINTER PARK STREET, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2008-04-21 DAGHLARIAN, OHANNES No data
CANCEL ADM DISS/REV 2005-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1784107710 2020-05-01 0491 PPP 820 W WINTER PARK ST, ORLANDO, FL, 32804
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
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 ORLANDO, ORANGE, FL, 32804-1100
Project Congressional District FL-10
Number of Employees 80
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 68100.86
Forgiveness Paid Date 2021-03-25
8982188406 2021-02-14 0491 PPS 820 W Winter Park St, Orlando, FL, 32804-4904
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) 62500
Loan Approval Amount (current) 62500
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 Orlando, ORANGE, FL, 32804-4904
Project Congressional District FL-10
Number of Employees 7
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Forgiveness Amount 62955.97
Forgiveness Paid Date 2021-11-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State