Search icon

PERFORMANCE CENTER INC.

Company Details

Entity Name: PERFORMANCE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P01000065341
FEI/EIN Number 651118677
Address: 18158 JUPITER LANDINGS DR, JUPITER, FL, 33458
Mail Address: 18158 JUPITER LANDINGS DR, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Smozanek Wayne D Agent 18158 Jupiter Landings Drive, Jupiter, FL, 33458

Director

Name Role Address
SMOZANEK WAYNE Director 18158 JUPITER LANDINGS DR, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-05-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-22 Smozanek, Wayne D No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 18158 Jupiter Landings Drive, Jupiter, FL 33458 No data
CANCEL ADM DISS/REV 2008-02-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000520167 ACTIVE 1000000899658 PALM BEACH 2021-08-30 2041-10-13 $ 105,977.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J11000140801 TERMINATED 1000000204055 PALM BEACH 2011-02-09 2021-03-09 $ 2,905.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2021-05-03
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-02-20
ANNUAL REPORT 2006-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5421727304 2020-04-30 0455 PPP 240 B Jupiter Dtreet, Jupiter, FL, 33458
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30600
Loan Approval Amount (current) 30600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30923
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State