Search icon

P & P ENTERPRISES OF KISSIMMEE, INC.

Company Details

Entity Name: P & P ENTERPRISES OF KISSIMMEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2009 (16 years ago)
Date of dissolution: 08 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: P09000047854
FEI/EIN Number NOT APPLICABLE
Address: 15483 Panther Lake Drive, Winter Garden, FL, 34787, US
Mail Address: 15483 PANTHER LAKE DR, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BAIO PETE Agent 15483 PANTHER LAKE DR, WINTER GARDEN, FL, 34787

President

Name Role Address
BAIO PETE President 15483 PANTHER LAKE DR, WINTER GARDEN, FL, 34787

Secretary

Name Role Address
BAIO PETE Secretary 15483 PANTHER LAKE DR, WINTER GARDEN, FL, 34787

Director

Name Role Address
BAIO PETE Director 15483 PANTHER LAKE DR, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000138204 7-ELEVEN STORE #32979 EXPIRED 2009-07-23 2014-12-31 No data 7893 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 15483 Panther Lake Drive, Winter Garden, FL 34787 No data
REINSTATEMENT 2018-06-04 No data No data
CHANGE OF MAILING ADDRESS 2018-06-04 15483 Panther Lake Drive, Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2018-06-04 BAIO, PETE No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-04 15483 PANTHER LAKE DR, WINTER GARDEN, FL 34787 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-06-04
Domestic Profit 2009-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2014148509 2021-02-19 0455 PPS 7893 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747-1739
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34747-1739
Project Congressional District FL-09
Number of Employees 10
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26189.22
Forgiveness Paid Date 2021-11-18
6328567402 2020-05-14 0455 PPP 7893 IRLO BRONSON MEMORIAL HWY ROUTE 192, KISSIMMEE, FL, 34747
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27372
Loan Approval Amount (current) 27372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34747-0001
Project Congressional District FL-09
Number of Employees 10
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27820.6
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State