Search icon

DE GREGORY ENDEAVORS, INC. - Florida Company Profile

Company Details

Entity Name: DE GREGORY ENDEAVORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE GREGORY ENDEAVORS, 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: 11 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: P04000047842
FEI/EIN Number 880520127

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

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

Key Officers & Management

Name Role Address
DEGREGORY PETER SII President 213 Nob Hill Circle, Longwood, FL, 32779
DeGregory Michelle L Vice President 213 Nob Hill Circle, Longwood, FL, 32779
DEGREGORY Peter SII Agent 213 Nob Hill Circle, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000050389 PROFESSIONAL POOLCARE ACTIVE 2025-04-14 2030-12-31 - PO BOX 915026, LONGWOOD, FL, 32791
G22000136074 PROFESSIONAL POOLCARE & CONSTRUCTION ACTIVE 2022-11-01 2027-12-31 - PO BOX 915026, LONGWOOD, FL, 32791-5026
G17000001136 PROFESSIONAL POOLCARE EXPIRED 2017-01-04 2022-12-31 - 151 N MAITLAND AVE. #948402, MAITLAND, FL, 32794
G09000187320 ORLANDO POOL STORE EXPIRED 2009-12-21 2014-12-31 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 213 Nob Hill Circle, Longwood, FL 32779 -
REINSTATEMENT 2021-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 213 NOB HILL CIRCLE, LONGWOOD, FL 32779 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-03-28 DEGREGORY, Peter S, II -

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 May 2025

Sources: Florida Department of State