Search icon

PATCHSTOP.COM, INC. - Florida Company Profile

Company Details

Entity Name: PATCHSTOP.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATCHSTOP.COM, 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: 19 Jun 2007 (18 years ago)
Document Number: P07000071057
FEI/EIN Number 260379526

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

Address: 1129 RIDGEWOOD AVE, HOLLY HILL, FL, 32117, US
Mail Address: 1129 RIDGEWOOD AVE, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIYA ISKENDER C President 262 N AIRPORT RD, NEW SMYRNA, FL, 32168
ZIYA ISKENDER C Agent 262 N AIRPORT RD, NEW SMYRNA, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 1129 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2018-04-04 1129 RIDGEWOOD AVE, HOLLY HILL, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-31 262 N AIRPORT RD, NEW SMYRNA, FL 32168 -
REGISTERED AGENT NAME CHANGED 2008-01-16 ZIYA, ISKENDER C -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6421577704 2020-05-01 0491 PPP 1129 RIDGEWOOD AVE, HOLLY HILL, FL, 32117-2719
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12691
Loan Approval Amount (current) 12691
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLY HILL, VOLUSIA, FL, 32117-2719
Project Congressional District FL-06
Number of Employees 3
NAICS code 441228
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 12849.9
Forgiveness Paid Date 2021-08-05
2446748407 2021-02-03 0491 PPS 1129 Ridgewood Ave, Holly Hill, FL, 32117-2719
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12692
Loan Approval Amount (current) 12692
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holly Hill, VOLUSIA, FL, 32117-2719
Project Congressional District FL-06
Number of Employees 2
NAICS code 448150
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 12784.5
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State