Search icon

FLORIDA FINISHING TRADES INSTITUTE OF DISTRICT COUNCIL 78, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FINISHING TRADES INSTITUTE OF DISTRICT COUNCIL 78, 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: 05 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 2017 (8 years ago)
Document Number: N15000002364
FEI/EIN Number 59-3420710

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

Address: 2161 WEST OAK RIDGE RD, ORLANDO, FL, 32809
Mail Address: 2153 WEST OAK RIDGE RD, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES RICHARD L Chairman 2153 WEST OAK RIDGE RD, ORLANDO, FL, 32809
WOHL BRUCE Chairman 2153 WEST OAK RIDGE RD, ORLANDO, FL, 32809
MANIAS NIK Trustee 2161 WEST OAK RIDGE RD, ORLANDO, FL, 32809
TROMBETTA ALBERT Trustee 2161 WEST OAK RIDGE RD, ORLANDO, FL, 32809
PASCAL CHRISTOPHER Agent 2153 WEST OAK RIDGE RD, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087706 FLFTI ACTIVE 2021-07-02 2026-12-31 - 2153 W OAK RIDGE RD, ORLANDO, FL, 32809
G21000087709 FINISHING TRADES INSTITUTE ACTIVE 2021-07-02 2026-12-31 - 2153 W OAK RIDGE RD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 PASCAL, CHRISTOPHER -
AMENDMENT 2017-01-27 - -
REINSTATEMENT 2017-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-09
Amendment 2017-01-27
REINSTATEMENT 2017-01-23
Domestic Non-Profit 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3802978506 2021-02-24 0491 PPS 2153 W Oak Ridge Rd, Orlando, FL, 32809-3881
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156232.9
Loan Approval Amount (current) 156232.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-3881
Project Congressional District FL-10
Number of Employees 6
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157678.05
Forgiveness Paid Date 2022-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State