Search icon

P, Y & V, INC. - Florida Company Profile

Company Details

Entity Name: P, Y & V, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P, Y & V, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Oct 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000146826
FEI/EIN Number 201793232

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

Address: 489 Madison Ct, FT MYERS BEACH, FL, 33931, US
Mail Address: 214 Arnold Avenue, Morristown, TN, 37813, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUERADO, JR. JAMES Officer 489 Madison Ct, FORT MYERS BEACH, FL, 33931
FIGUERADO DEBORAH Director 489 Madison Ct, FORT MYERS BEACH, FL, 33931
Figuerado James Jr. Agent 489 Madison Ct, FT MYERS, FL, 33931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095130 CEDAR CREEK MARINA ACTIVE 2015-09-16 2025-12-31 - 489 MADISON CT, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 489 Madison Ct, FT MYERS BEACH, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 489 Madison Ct, FT MYERS, FL 33931 -
CHANGE OF MAILING ADDRESS 2017-01-30 489 Madison Ct, FT MYERS BEACH, FL 33931 -
REGISTERED AGENT NAME CHANGED 2017-01-30 Figuerado, James, Jr. -
REINSTATEMENT 2005-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4434197207 2020-04-27 0455 PPP 489 MADISON CT, FORT MYERS BEACH, FL, 33931
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89580
Loan Approval Amount (current) 89580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203685
Servicing Lender Name Pinnacle Bank
Servicing Lender Address 150 Third Ave S, Ste 900, NASHVILLE, TN, 37201-2034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS BEACH, LEE, FL, 33931-1281
Project Congressional District FL-19
Number of Employees 28
NAICS code 713930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 203685
Originating Lender Name Pinnacle Bank
Originating Lender Address NASHVILLE, TN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 90340.82
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State