Search icon

DAMIANA MENDES PONCE, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAMIANA MENDES PONCE, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: P05000123680
FEI/EIN Number 203448263
Address: 3965 CocoPlum Cir, Coconut Creek, FL, 33063, US
Mail Address: 3965 CocoPlum Cir, Coconut Creek, FL, 33063, US
ZIP code: 33063
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONCE DAMIANA MENDES Player Agent 3965 A Cocoplum Cir, Coconut Creek, FL, 33063
MENDES PONCE DAMIANA Agent 3965 CocoPlum Cir, Coconut Creek, FL, 33063

Unique Entity ID

CAGE Code:
6Z2Q4
UEI Expiration Date:
2014-09-11

Business Information

Division Name:
DAMIANA MENDES PONCE
Division Number:
1
Activation Date:
2013-09-13
Initial Registration Date:
2013-09-11

Commercial and government entity program

CAGE number:
6Z2Q4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2014-09-11

Contact Information

POC:
DAMIANA M. MENDES PONCE
Corporate URL:
www.damianamponce.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 3965 CocoPlum Cir, A, Coconut Creek, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 3965 CocoPlum Cir, A, Coconut Creek, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-03-12 3965 CocoPlum Cir, A, Coconut Creek, FL 33063 -
REINSTATEMENT 2017-03-24 - -
REGISTERED AGENT NAME CHANGED 2017-03-24 MENDES PONCE, DAMIANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-03-24
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-07

USAspending Awards / Financial Assistance

Date:
2020-10-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
54900.00
Total Face Value Of Loan:
54900.00
Date:
2020-05-11
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:
7812.00
Total Face Value Of Loan:
7812.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,812
Date Approved:
2020-05-09
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $7,812

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State