Search icon

PROPERTY INNOVATIONS, INC. - Florida Company Profile

Company Details

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

PROPERTY INNOVATIONS, 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: 23 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2024 (8 months ago)
Document Number: P03000060220
FEI/EIN Number 753116209

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

Address: 1924 BENTON AVE, NICEVILLE, FL, 32578, US
Mail Address: 1924 BENTON AVE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPUS & COPUS, P.A. Agent -
NELSON BRAD A President 2747 SUTHERLAND DR, THOMPSON'S STATION, TN

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053072 THE LIGHTING COMPANY EXPIRED 2014-06-02 2019-12-31 - 48 COMMERCE LN. # 5, FREEPORT, FL, 32439
G11000095512 THE LIGHTING COMPANY EXPIRED 2011-09-28 2016-12-31 - 48 COMMERCE LANE, SUITE 5, FREEPORT, FL, 32439
G09055900045 LANDSCAPE TECHNOLOGIES EXPIRED 2009-02-24 2014-12-31 - 215 EMERALD RIDGE, SANTA ROSA BEACH, FL, 32459
G09055900046 TWELVE-25 GROUP EXPIRED 2009-02-24 2014-12-31 - 215 EMERALD RIDGE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-12 25 WALTER MARTIN ROAD NE, SUITE 202, STE 200, FORT WALTON, FL 32548 -
AMENDMENT 2024-08-12 - -
REGISTERED AGENT NAME CHANGED 2024-08-12 COPUS & COPUS, P.A. -
CHANGE OF MAILING ADDRESS 2015-07-30 1924 BENTON AVE, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-18 1924 BENTON AVE, NICEVILLE, FL 32578 -
AMENDMENT 2012-10-05 - -
NAME CHANGE AMENDMENT 2009-02-06 PROPERTY INNOVATIONS, INC. -

Documents

Name Date
Amendment 2024-08-12
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6471847700 2020-05-01 0491 PPP 1924 BENTON AVE, NICEVILLE, FL, 32578-2949
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11180
Loan Approval Amount (current) 11180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NICEVILLE, OKALOOSA, FL, 32578-2949
Project Congressional District FL-01
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11263.93
Forgiveness Paid Date 2021-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State