Search icon

PETER AND FRANCES, INC. - Florida Company Profile

Company Details

Entity Name: PETER AND FRANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETER AND FRANCES, 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: 10 Jul 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2022 (3 years ago)
Document Number: L01060
FEI/EIN Number 650131209

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

Address: 504 US HIGHWAY 27 N, AVON PARK, FL, 33825
Mail Address: 504 US HIGHWAY 27 N, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSAKALOS DIMITRIOS President 4700 Boabadilla Ave, SEBRING, FL, 33872
TSAKALOS MARIA Vice President 5249 MAGNOLIA PL, SEBRING, FL, 33872
TSAKALOS DIMITRIOS Agent 4700 Boabadilla Ave, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-07-29 TSAKALOS, DIMITRIOS -
REINSTATEMENT 2019-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-29 4700 Boabadilla Ave, SEBRING, FL 33872 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-05-01 504 US HIGHWAY 27 N, AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-02 504 US HIGHWAY 27 N, AVON PARK, FL 33825 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000156796 ACTIVE 1000000919326 HIGHLANDS 2022-03-23 2042-03-30 $ 161,355.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000490193 TERMINATED 1000000788654 HIGHLANDS 2018-07-03 2038-07-11 $ 9,943.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-07-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3695307109 2020-04-12 0455 PPP 504 US Highway 27 North, AVON PARK, FL, 33825
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AVON PARK, HIGHLANDS, FL, 33825-0001
Project Congressional District FL-18
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 121326.67
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State