Search icon

PROFESSIONAL BOUNDARIES, INC.

Company Details

Entity Name: PROFESSIONAL BOUNDARIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2001 (23 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 08 Nov 2024 (4 months ago)
Document Number: P01000106696
FEI/EIN Number 020589175
Address: 1301 Riverplace Blvd., Suite 800, JACKSONVILLE, FL, 32207, US
Mail Address: 1301 Riverplace Blvd., Suite 800, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
FT CORPORATE SERVICES, LLC Agent

Director

Name Role Address
SCHENTHAL STEPHEN J Director 1301 Riverplace Blvd., JACKSONVILLE, FL, 32207

Secretary

Name Role Address
SCHENTHAL KEVIN J Secretary 1301 Riverplace Blvd., JACKSONVILLE, FL, 32207

Vice President

Name Role Address
SCHENTHAL KYLE B Vice President 1301 Riverplace Blvd., JACKSONVILLE, FL, 32207
SCHENTHAL CYNTHIA A Vice President 1301 Riverplace Blvd., JACKSONVILLE, FL, 32207

President

Name Role Address
Schenthal Mark President 1301 Riverplace Blvd., JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001081 PBI EDUCATION ACTIVE 2019-01-03 2029-12-31 No data 1301 RIVERPLACE BLVD., SUITE 800, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2024-11-08 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-23 FT Corporate Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-23 501 Riverside Avenue, Suite 700, Jacksonville, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-17 1301 Riverplace Blvd., Suite 800, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2016-01-17 1301 Riverplace Blvd., Suite 800, JACKSONVILLE, FL 32207 No data
CANCEL ADM DISS/REV 2004-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
Restated Articles 2024-11-08
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-11-23
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9605977007 2020-04-09 0491 PPP 1301 Riverplace Blvd Ste 800, JACKSONVILLE, FL, 32207-1800
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121210
Loan Approval Amount (current) 121210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-1800
Project Congressional District FL-05
Number of Employees 26
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State