Search icon

FPG, INC. - Florida Company Profile

Company Details

Entity Name: FPG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FPG, 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: 16 Dec 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Oct 2005 (20 years ago)
Document Number: P01000118849
FEI/EIN Number 043636109

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

Address: 5924 N. FLORIDA AVE., TAMPA, FL, 33604
Mail Address: 5924 N. FLORIDA AVE., TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURPURA PATRICK M Agent 812 EAST HOLLYWOOD STREET, TAMPA, FL, 33604
PURPURA PATRICK M President 812 EAST HOLLYWOOD STREET, TAMPA, FL, 33604
PURPURA CHRISTINE R Vice President 812 EAST HOLLYWOOD STREET, TAMPA, FL, 33604
PURPURA MARISA Treasurer 812 E Hollywood st, TAMPA, FL, 33604
PURPURA MAYLA Secretary 812 e hollywood st, tampa, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05293900011 THE FRONT PORCH GRILLE ACTIVE 2005-10-17 2025-12-31 - 812 EAST HOLLYWOOD STREET, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2005-10-03 FPG, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-03-25 5924 N. FLORIDA AVE., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2003-03-25 5924 N. FLORIDA AVE., TAMPA, FL 33604 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000249283 TERMINATED 1000000582880 HILLSBOROU 2014-02-20 2034-03-04 $ 373.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2651917304 2020-04-29 0455 PPP 812 E HOLLYWOOD ST, TAMPA, FL, 33604
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) 139449
Loan Approval Amount (current) 139449
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33604-1000
Project Congressional District FL-14
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140897.72
Forgiveness Paid Date 2021-05-24

Date of last update: 03 May 2025

Sources: Florida Department of State