Search icon

PERFORMANCE COMPUTER GROUP INC.

Company Details

Entity Name: PERFORMANCE COMPUTER GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2010 (15 years ago)
Document Number: P04000128270
FEI/EIN Number 201623718
Address: 4553 W. Kennedy Blvd, TAMPA, FL, 33609, US
Mail Address: 4553 W. Kennedy Blvd, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HOBSON PETER SR. Agent 801 BEN LOMOND DRIVE, TAMPA, FL, 33617

President

Name Role Address
Kappes Brett President 4553 W KENNEDY BLVD, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014439 GRENIER BRIAN EXPIRED 2017-02-08 2022-12-31 No data 1155 SOUTH DALE MABRY HWY, SUITE 2, TAMPA, FL, 33629
G11000071262 PRECISION COMMERCIAL GRADE LIGHTING EXPIRED 2011-07-15 2016-12-31 No data 1155 S DALE MABRY HWY, SUITE #2, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-18 HOBSON, PETER, SR. No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-18 801 BEN LOMOND DRIVE, TAMPA, FL 33617 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 4553 W. Kennedy Blvd, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2022-04-05 4553 W. Kennedy Blvd, TAMPA, FL 33609 No data
AMENDMENT 2010-03-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
Reg. Agent Change 2023-07-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7556868510 2021-03-06 0455 PPS 1155 S Dale Mabry Hwy Ste 2, Tampa, FL, 33629-5020
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26347
Loan Approval Amount (current) 26347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-5020
Project Congressional District FL-14
Number of Employees 6
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26474.76
Forgiveness Paid Date 2021-09-01
7972007306 2020-04-30 0455 PPP 1155 S DALE MABRY HWY STE 2, TAMPA, FL, 33629-5020
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26347
Loan Approval Amount (current) 26347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-5020
Project Congressional District FL-14
Number of Employees 4
NAICS code 334118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26616.31
Forgiveness Paid Date 2021-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State