Search icon

DON PANCHO VILLA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DON PANCHO VILLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON PANCHO VILLA, 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: 12 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2009 (16 years ago)
Document Number: P02000064880
FEI/EIN Number NOT APPLICABLE

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

Address: 21565 US HIGHWAY 19, CLEARWATER, FL, 33765, US
Mail Address: 21565 US HIGHWAY 19, CLEARWATER, FL, 33765, US
ZIP code: 33765
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ELIZABETH President 21565 US HYW 19 N., CLEARWATER, FL, 33765
PEREZ JAVIER Vice President 21565 US HYW 19N, CLEARWATER, FL, 33765
PEREZ JAVIER Agent 21565 US HWY 19N, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-05-10 21565 US HIGHWAY 19, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2010-05-10 21565 US HIGHWAY 19, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2009-08-19 PEREZ, JAVIER -
AMENDMENT 2009-08-17 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-10 21565 US HWY 19N, CLEARWATER, FL 33765 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001114202 TERMINATED 1000000701120 PINELLAS 2015-12-04 2035-12-14 $ 38,891.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J10001131330 TERMINATED 1000000196869 PINELLAS 2010-12-15 2030-12-22 $ 2,740.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000997590 TERMINATED 1000000190775 PINELLAS 2010-10-13 2030-10-20 $ 10,810.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SEVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000540804 TERMINATED 1000000169312 PINELLAS 2010-04-15 2030-04-28 $ 4,901.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000568979 LAPSED 09 23247 DIV D CIR CRT 13TH JUD HILLSBOROUGH 2010-01-08 2015-05-11 $40,126.26 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 80084
J09000617240 TERMINATED 1000000106803 16480 2158 2009-01-27 2029-02-11 $ 14,995.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000688829 TERMINATED 1000000106803 16480 2158 2009-01-27 2029-02-18 $ 15,057.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108900.00
Total Face Value Of Loan:
108900.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$108,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,900
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,103.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $82,623
Utilities: $12,000
Rent: $13,577
Healthcare: $700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State