Search icon

PRENDERVILLE HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRENDERVILLE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jun 2004 (21 years ago)
Document Number: P04000088991
FEI/EIN Number 202229416
Address: 38514 5th Avenue, Zephyrhills, FL, 33542, US
Mail Address: 38514 5th Avenue, Zephyrhills, FL, 33542, US
ZIP code: 33542
City: Zephyrhills
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRENDERVILLE MICHAEL J Manager 4730 WHITE BAY CIRCLE, WESLEY CHAPEL, FL, 33545
PRENDERVILLE SUSAN C Manager 4730 WHITE BAY CIRCLE, WESLEY CHAPEL, FL, 33545
MICHAEL PRENDERVILLE Agent 4730 White Bay Circle, WESLEY CHAPEL, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070569 SONG PRINTING & DESIGN ACTIVE 2015-07-07 2025-12-31 - SONG PRINTING & DESIGN, 38514 5TH AVENUE,, ZEPHYRHILLS, FL, 33542
G15000033472 MAJESTIC CLEANING ACTIVE 2015-04-02 2025-12-31 - 4730 WHITE BAY CIR, WESLEY CHAPEL, FL, 33545
G14000048599 REGAL HOME CLEANING EXPIRED 2014-05-16 2019-12-31 - 4730 WHITE BAY CIRCLE, WESLEY CHAPEL, FL, 33545
G11000008345 SCENE ON GLASS MEDIA EXPIRED 2011-01-20 2016-12-31 - 29446 STATE ROAD 54, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 38514 5th Avenue, Zephyrhills, FL 33542 -
CHANGE OF MAILING ADDRESS 2018-04-06 38514 5th Avenue, Zephyrhills, FL 33542 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 4730 White Bay Circle, WESLEY CHAPEL, FL 33545 -
REGISTERED AGENT NAME CHANGED 2012-04-11 MICHAEL, PRENDERVILLE -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17300.00
Total Face Value Of Loan:
17300.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19700.00
Total Face Value Of Loan:
19700.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19700.00
Total Face Value Of Loan:
19700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$19,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,847.2
Servicing Lender:
San Antonio Citizens FCU
Use of Proceeds:
Payroll: $19,700
Jobs Reported:
4
Initial Approval Amount:
$17,300
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,457.14
Servicing Lender:
San Antonio Citizens FCU
Use of Proceeds:
Payroll: $17,295
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State