Search icon

PHILIP DICARLO INC. - Florida Company Profile

Company Details

Entity Name: PHILIP DICARLO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILIP DICARLO 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: 03 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: P04000022351
FEI/EIN Number 200733697

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

Address: 10782 LAKE JASMINE DRIVE, BOCA RATON, FL, 33498
Mail Address: 10782 LAKE JASMINE DRIVE, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILIP DICARLO President 10782 LAKE JASMINE DRIVE, BOCA RATON, FL, 33498
King Terri Agent 7000 W. PALMETTO PARK RD 502, BOCA RATON FL., FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04049700028 TROPIC GLASS ENCLOSURES ACTIVE 2004-02-18 2029-12-31 - 10782 LAKE JASMINE DR, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-01 - -
REGISTERED AGENT NAME CHANGED 2016-02-01 King , Terri -

Documents

Name Date
ANNUAL REPORT 2024-07-16
REINSTATEMENT 2023-09-26
REINSTATEMENT 2022-03-01
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-12-14
REINSTATEMENT 2017-09-30
REINSTATEMENT 2016-02-01
ANNUAL REPORT 2014-05-07
REINSTATEMENT 2013-05-21
REINSTATEMENT 2011-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4764277308 2020-04-30 0455 PPP 8451 Park gates, BOCA RATON, FL, 33496-5097
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
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 Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33496-5097
Project Congressional District FL-22
Number of Employees 4
NAICS code 238150
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 22370.3
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State