Search icon

NSTYL PERFORMANCE WEAR, INC. - Florida Company Profile

Company Details

Entity Name: NSTYL PERFORMANCE WEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NSTYL PERFORMANCE WEAR, 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: 09 Aug 2000 (25 years ago)
Document Number: P00000077279
FEI/EIN Number 593662294

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

Address: 4241 LB McLeod RD, Ste A, ORLANDO, FL, 32811, US
Mail Address: 4241 LB McLeod RD, Ste A, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDWELL LINDA Chief Executive Officer 4241 LB McLeod RD, ORLANDO, FL, 32811
Caldwell Linda Agent 6523 MOONSHELL CT., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-09 Caldwell, Linda -
CHANGE OF PRINCIPAL ADDRESS 2017-05-23 4241 LB McLeod RD, Ste A, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2017-05-23 4241 LB McLeod RD, Ste A, ORLANDO, FL 32811 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1090248610 2021-03-12 0491 PPS 4241 L B McLeod Rd Ste A, Orlando, FL, 32811-5666
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3394.38
Loan Approval Amount (current) 3394.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-5666
Project Congressional District FL-10
Number of Employees 1
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3427.3
Forgiveness Paid Date 2022-03-03
2500757808 2020-05-23 0491 PPP 4241 LB McLeod Rd Ste A, Orlando, FL, 32811
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3394.38
Loan Approval Amount (current) 3394.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-1101
Project Congressional District FL-10
Number of Employees 3
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3426.46
Forgiveness Paid Date 2021-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State