Search icon

PBG OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PBG OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PBG OF CENTRAL FLORIDA, 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 2003 (22 years ago)
Document Number: P03000110754
FEI/EIN Number 200284141

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

Address: 15672 Italian Cypress Way, Wellington, FL, 33414, US
Mail Address: 6526 S Kanner Hwy, PMB #286, Stuart, FL, 34997, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silas Billy R Director 15672 Italian Cypress Way, Wellington, FL, 33414
The Dear Law Firm Agent 2600 E Robinson St, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 15672 Italian Cypress Way, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2024-02-02 The Dear Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 2600 E Robinson St, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2021-04-29 15672 Italian Cypress Way, Wellington, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8092927002 2020-04-08 0455 PPP 7120 s kanner highway, STUART, FL, 34997-7462
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135700
Loan Approval Amount (current) 135700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34997-7462
Project Congressional District FL-21
Number of Employees 8
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136666.63
Forgiveness Paid Date 2021-01-07
3878428305 2021-01-22 0455 PPS 7970 SW Jack James Dr, Stuart, FL, 34997-7241
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83808
Loan Approval Amount (current) 83808.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-7241
Project Congressional District FL-21
Number of Employees 8
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85091.53
Forgiveness Paid Date 2022-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State