Search icon

CHARLES PEYTON GROUP INC. - Florida Company Profile

Company Details

Entity Name: CHARLES PEYTON GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 28 Apr 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Dec 2017 (7 years ago)
Document Number: N08000004146
FEI/EIN Number 263306420

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

Address: 786 W. 9TH ST., DELTONA, FL, 32725, US
Mail Address: P. O. BOX 592062, Orlando, FL, 32859, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYMON CHARLES P President P. O. BOX 592062, ORLANDO, FL, 32859
DAYMON CHARLES P Director P. O. BOX 592062, ORLANDO, FL, 32859
JOHNSON MARGUERITE Director P. O. BOX 117, SANFORD, FL, 32772
Daymon Charles Jr. Vice President 786 W. 9TH ST., DELTONA, FL, 32725
SEA ACCOUNTING & CONSULTING Agent 4898 STONE ACRES CIRCLE, SAINT CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045055 106TH AVE PROJECT ACTIVE 2024-04-02 2029-12-31 - PO BOX 592062, ORLANDO, FL, 32859
G21000118561 JUDAH NATION ACTIVE 2021-09-15 2026-12-31 - P. O. BOX 592062, ORLANDO, FL, 32859
G21000049176 PAYTON SPORTS ACTIVE 2021-04-10 2026-12-31 - 786 W. 9TH ST., DELTONA, FL, 32725
G20000078808 CHARLES PEYTON MINISTRIES ACTIVE 2020-07-06 2025-12-31 - P. O. BOX 592062, ORLANDO, FL, 32859
G16000033727 WORD WITHOUT BARS EXPIRED 2016-04-02 2021-12-31 - PO BOX 592062, ORLANDO, FL, 32859
G16000033726 BELIEFS LEAPER EXPIRED 2016-04-02 2021-12-31 - PO BOX 592062, ORLANDO, FL, 32859
G11000103088 CHARLES PEYTON MINISTRIES EXPIRED 2011-10-20 2016-12-31 - P. O. BOX 6088, DELTONA, FL, 32728

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 4898 STONE ACRES CIRCLE, SAINT CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2021-04-10 SEA ACCOUNTING & CONSULTING -
NAME CHANGE AMENDMENT 2017-12-06 CHARLES PEYTON GROUP INC. -
CHANGE OF MAILING ADDRESS 2016-06-02 786 W. 9TH ST., DELTONA, FL 32725 -
REINSTATEMENT 2015-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2011-05-09 - -
REINSTATEMENT 2011-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-07-27
ANNUAL REPORT 2018-06-04
Name Change 2017-12-06
ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2016-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9756318905 2021-05-12 0491 PPP 7707 S Orange Ave Unit 592062, Orlando, FL, 32859-7504
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13540
Loan Approval Amount (current) 13540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32859-7504
Project Congressional District FL-09
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13684.8
Forgiveness Paid Date 2022-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State