Search icon

EVALUATIVE CRITERIA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: EVALUATIVE CRITERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVALUATIVE CRITERIA, 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: 15 Oct 2004 (21 years ago)
Document Number: P04000142675
FEI/EIN Number 201755711

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

Address: 3 SIGNAL AVENUE, ORMOND BEACH, FL, 32174
Mail Address: 3 SIGNAL AVENUE, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EVALUATIVE CRITERIA, INC., CONNECTICUT 0807539 CONNECTICUT

Key Officers & Management

Name Role Address
CUNNINGHAM MARY R President 3 SIGNAL AVENUE, ORMOND BEACH, FL, 32174
CUNNINGHAM PAUL D Vice President 3 SIGNAL AVENUE, ORMOND BEACH, FL, 32174
CUNNINGHAM PAUL Agent 3 SIGNAL AVENUE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-12 CUNNINGHAM, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 3 SIGNAL AVENUE, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2169078310 2021-01-20 0491 PPS 3 Signal Ave, Ormond Beach, FL, 32174-8748
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371438.22
Loan Approval Amount (current) 371438.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-8748
Project Congressional District FL-06
Number of Employees 19
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 374043.38
Forgiveness Paid Date 2021-10-06
5854147204 2020-04-27 0491 PPP 3 SIGNAL AVE, ORMOND BEACH, FL, 32174
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397500
Loan Approval Amount (current) 397500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORMOND BEACH, VOLUSIA, FL, 32174-0001
Project Congressional District FL-06
Number of Employees 18
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 399863.22
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State