Search icon

DEAL ARCHITECT INC. - Florida Company Profile

Company Details

Entity Name: DEAL ARCHITECT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEAL ARCHITECT 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: 09 Jun 2004 (21 years ago)
Document Number: P04000089370
FEI/EIN Number 562465044

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

Address: 8728 COBBLESTONE DRIVE, TAMPA, FL, 33615
Mail Address: 8728 COBBLESTONE DRIVE, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRCHANDANI VINNIE President 8728 COBBLESTONE DRIVE, TAMPA, FL, 33615
MIRCHANDANI VINNIE Treasurer 8728 COBBLESTONE DRIVE, TAMPA, FL, 33615
MIRCHANDANI VINNIE Director 8728 COBBLESTONE DRIVE, TAMPA, FL, 33615
NEWMAN MARGARET Vice President 8728 COBBLESTONE DRIVE, TAMPA, FL, 33615
NEWMAN MARGARET Secretary 8728 COBBLESTONE DRIVE, TAMPA, FL, 33615
NEWMAN MARGARET Director 8728 COBBLESTONE DRIVE, TAMPA, FL, 33615
SPIEGEL & UTRERA, P.A. Agent -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4422847106 2020-04-13 0455 PPP 8728 Cobblestone Drive, TAMPA, FL, 33615-4914
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33320
Loan Approval Amount (current) 33320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33615-4914
Project Congressional District FL-14
Number of Employees 2
NAICS code 511199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33642.25
Forgiveness Paid Date 2021-04-02
1127508305 2021-01-16 0455 PPS 8728 Cobblestone Dr, Tampa, FL, 33615-4914
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-4914
Project Congressional District FL-14
Number of Employees 2
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37655.14
Forgiveness Paid Date 2021-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State