Search icon

PAINTERS OF BOYNTON BEACH, INC.

Company Details

Entity Name: PAINTERS OF BOYNTON BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2008 (17 years ago)
Date of dissolution: 23 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: P08000033428
FEI/EIN Number 262304289
Address: 6276 Grand Cypress Cir, Lake Worth, FL, 33463, US
Mail Address: 6586 HYPOLUXO RD.,, SUITE 287, LAKE WORTH, FL, 33467
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FITCH PETER Agent 6276 Grand Cypress Cir, Lake Worth, FL, 33463

President

Name Role Address
Fitch Peter G President 6276 Grand Cypress Cir, Lake Worth, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046321 CERTAPRO PAINTERS EXPIRED 2019-04-12 2024-12-31 No data 6586 HYPOLUXO RD, STE 287, LAKE WORTH, FL, 33467
G09000107583 CERTA PRO PAINTERS EXPIRED 2009-05-15 2014-12-31 No data 5609 LAKE SHORE VILLAGE CIRCLE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 6276 Grand Cypress Cir, Lake Worth, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 6276 Grand Cypress Cir, Lake Worth, FL 33463 No data
CHANGE OF MAILING ADDRESS 2010-01-04 6276 Grand Cypress Cir, Lake Worth, FL 33463 No data
NAME CHANGE AMENDMENT 2008-04-21 PAINTERS OF BOYNTON BEACH, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8078927703 2020-05-01 0455 PPP 6586 Hypoluxo Road, Lake Worth, FL, 33467
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27015
Loan Approval Amount (current) 27015
Undisbursed Amount 0
Franchise Name CertaPro Painters
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467-0900
Project Congressional District FL-22
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27174.13
Forgiveness Paid Date 2020-12-09
4540348400 2021-02-06 0455 PPS 5427 Alta Way, Lake Worth, FL, 33467-5501
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26643.5
Loan Approval Amount (current) 26643.5
Undisbursed Amount 0
Franchise Name CertaPro Painters
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467-5501
Project Congressional District FL-22
Number of Employees 15
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26831.83
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State