Search icon

PENNINGTON & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: PENNINGTON & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENNINGTON & ASSOCIATES, 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: 26 Jul 1989 (36 years ago)
Document Number: L04616
FEI/EIN Number 592961989

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

Address: 6959 STAPOINT CT., SUITE J, WINTER PARK, FL, 32792, US
Mail Address: 6959 STAPOINT CT., SUITE J, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENNINGTON ARNOLD D President 6959 STAPOINT CT., STE J, WINTER PARK, FL, 32792
PENNINGTON ARNOLD D Agent 6959 STAPOINT CT., WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-24 6959 STAPOINT CT., SUITE J, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 6959 STAPOINT CT., SUITE J, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 6959 STAPOINT CT., STE J, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4126358310 2021-01-22 0491 PPS 6959 Stapoint Ct, Winter Park, FL, 32792-8214
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262527.5
Loan Approval Amount (current) 262527.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32792-8214
Project Congressional District FL-10
Number of Employees 18
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266246.64
Forgiveness Paid Date 2022-06-30
3316137107 2020-04-11 0491 PPP 6959 STAPOINT CT, WINTER PARK, FL, 32792-6674
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238265
Loan Approval Amount (current) 238265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32792-6674
Project Congressional District FL-10
Number of Employees 20
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241772.79
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State