Search icon

PARMELE CONTRACTING, INC. - Florida Company Profile

Company Details

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

PARMELE CONTRACTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Oct 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000121785
FEI/EIN Number 550851660

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

Address: 819 SUMMER WINDS CT, ORLANDO, FL, 32806, US
Mail Address: 819 SUMMER WINDS CT, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARMELE DANIEL L President 819 Summer Winds Ct, ORLANDO, FL, 32806
PARMELE DANIEL L Agent 819 Summer Winds Ct, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 819 Summer Winds Ct, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2020-04-29 PARMELE, DANIEL L. -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 819 SUMMER WINDS CT, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2010-04-22 819 SUMMER WINDS CT, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312550247 0420600 2008-08-27 16650 S. HWY. 301, WIMAUMA, FL, 33598
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-08-27
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2008-09-03
Abatement Due Date 2008-09-08
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5918258405 2021-02-09 0491 PPS 1646 Poe Ave, Orlando, FL, 32806-7839
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82752
Loan Approval Amount (current) 82752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32806-7839
Project Congressional District FL-09
Number of Employees 10
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83896.92
Forgiveness Paid Date 2022-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State