Search icon

PROFILE EVALUATIONS, INC.

Company Details

Entity Name: PROFILE EVALUATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2006 (18 years ago)
Document Number: P07000000141
FEI/EIN Number 411615450
Address: 100 POINT O WOODS DR, DAYTONA BEACH, FL, 32114
Mail Address: 100 POINT O WOODS DR, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SOLIE RICHARD R Agent 100 POINT O WOODS DR, DAYTONA BEACH, FL, 32114

President

Name Role Address
SOLIE Candice M President 100 POINT O WOODS DR, DAYTONA BEACH, FL, 32114

Secretary

Name Role Address
SOLIE Candice M Secretary 100 POINT O WOODS DR, DAYTONA BEACH, FL, 32114

Treasurer

Name Role Address
SOLIE Candice M Treasurer 100 POINT O WOODS DR, DAYTONA BEACH, FL, 32114

Vice President

Name Role Address
SOLIE Richard REsq. Vice President 100 POINT O WOODS DR, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088272 PEI ONLINE ACTIVE 2022-07-26 2027-12-31 No data 100 POINT O WOODS DR, DAYTONA BEACH, FL, 32114
G22000088275 PEI-911 ONLINE ACTIVE 2022-07-26 2027-12-31 No data 100 POINT O WOODS DR, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-15 SOLIE, RICHARD ROBERT No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 100 POINT O WOODS DR, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2010-02-08 100 POINT O WOODS DR, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-08 100 POINT O WOODS DR, DAYTONA BEACH, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6214418510 2021-03-03 0491 PPS 100 Point O Woods Dr, Daytona Beach, FL, 32114-1129
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8625
Loan Approval Amount (current) 8625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-1129
Project Congressional District FL-06
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8673.16
Forgiveness Paid Date 2021-09-22
7182907801 2020-06-03 0491 PPP 100 Point O Woods Dr, DAYTONA BEACH, FL, 32114-1129
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8625
Loan Approval Amount (current) 8625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-1129
Project Congressional District FL-06
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8678.19
Forgiveness Paid Date 2021-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State