Search icon

P & C WOODWORKS, INC. - Florida Company Profile

Company Details

Entity Name: P & C WOODWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & C WOODWORKS, 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: 07 Oct 2002 (23 years ago)
Document Number: P02000108734
FEI/EIN Number 020647125

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

Address: 2738 E 16th street, panama city, FL, 32405, US
Mail Address: 2738 E 16th street, panama city, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMIEUX RICKY L President 2738 E 16TH STREET, PANAMA CITY, FL, 32405
LEMIEUX RICKY L Director 2738 E 16TH STREET, PANAMA CITY, FL, 32405
LEMIEUX RICKY Agent 2738 E 16th street, panama city, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2738 E 16th street, panama city, FL 32405 -
CHANGE OF MAILING ADDRESS 2024-04-29 2738 E 16th street, panama city, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2738 E 16th street, panama city, FL 32405 -
REGISTERED AGENT NAME CHANGED 2019-02-14 LEMIEUX, RICKY L -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5764328910 2021-04-30 0491 PPS 901 N East Ave Unit B1, Panama City, FL, 32401-4572
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145733.57
Loan Approval Amount (current) 145733.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32401-4572
Project Congressional District FL-02
Number of Employees 15
NAICS code 115310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146595.99
Forgiveness Paid Date 2021-12-14
3616737210 2020-04-27 0491 PPP 901 N East Ave, Suite B1, PANAMA CITY, FL, 32401-4572
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128000
Loan Approval Amount (current) 128000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27
Servicing Lender Name MidSouth Bank
Servicing Lender Address 2526 W Main St, DOTHAN, AL, 36301-1226
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401-4572
Project Congressional District FL-02
Number of Employees 19
NAICS code 115310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27
Originating Lender Name MidSouth Bank
Originating Lender Address DOTHAN, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129198.22
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State