Search icon

PURCELLA & ASSOCIATES, INC.

Company Details

Entity Name: PURCELLA & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2001 (23 years ago)
Document Number: P00000043619
FEI/EIN Number 651002760
Address: 17 WEST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
Mail Address: 10 Hendricks Isle, # 8, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PURCELLA SANDRA Agent 17 WEST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

President

Name Role Address
PURCELLA SANDRA E President 17 WEST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 17 WEST LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2019-04-22 PURCELLA, SANDRA No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-02 17 WEST LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-02 17 WEST LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 No data
REINSTATEMENT 2001-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000249135 TERMINATED 1000000582857 LEON 2014-02-19 2034-03-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2552618407 2021-02-03 0455 PPS 10 Hendricks Isle, Fort Lauderdale, FL, 33301-5720
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4415
Loan Approval Amount (current) 4415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-5720
Project Congressional District FL-23
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4481.65
Forgiveness Paid Date 2022-08-10
6711748004 2020-06-30 0455 PPP 17 West Las Olas Boulevard, Fort Lauderdale, FL, 33301
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4415
Loan Approval Amount (current) 4415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4460.62
Forgiveness Paid Date 2021-07-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State