Search icon

DE GREGORY ENDEAVORS, INC.

Company Details

Entity Name: DE GREGORY ENDEAVORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: P04000047842
FEI/EIN Number 880520127
Address: 213 NOB HILL CIRCLE, LONGWOOD, FL, 32779, US
Mail Address: P.O. box 915026, Longwood, FL, 32791, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DEGREGORY Peter SII Agent 213 Nob Hill Circle, Longwood, FL, 32779

President

Name Role Address
DEGREGORY PETER SII President 213 Nob Hill Circle, Longwood, FL, 32779

Vice President

Name Role Address
DeGregory Michelle L Vice President 213 Nob Hill Circle, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000136074 PROFESSIONAL POOLCARE & CONSTRUCTION ACTIVE 2022-11-01 2027-12-31 No data PO BOX 915026, LONGWOOD, FL, 32791-5026
G17000001136 PROFESSIONAL POOLCARE EXPIRED 2017-01-04 2022-12-31 No data 151 N MAITLAND AVE. #948402, MAITLAND, FL, 32794
G09000187320 ORLANDO POOL STORE EXPIRED 2009-12-21 2014-12-31 No data 5159 LOG WAGON RD., OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-05 213 NOB HILL CIRCLE, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 213 Nob Hill Circle, Longwood, FL 32779 No data
REINSTATEMENT 2021-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 213 NOB HILL CIRCLE, LONGWOOD, FL 32779 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-28 DEGREGORY, Peter S, II No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-05-05
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1130477804 2020-05-01 0491 PPP 8424 CEDAR COVE DR, ORLANDO, FL, 32819
Loan Status Date 2021-11-04
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 3
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State