Search icon

PENCE SEALCOATING CORPORATION - Florida Company Profile

Company Details

Entity Name: PENCE SEALCOATING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PENCE SEALCOATING CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 Jun 2010 (15 years ago)
Document Number: P10000049114
FEI/EIN Number 80-0610487

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

Address: 715 NE 45 STREET, OAKLAND PARK, FL 33334
Mail Address: 715 NE 45 STREET, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENCE, CHARLES Agent 715 N.E. 45TH STREET, OAKLAND PARK, FL 33334
PENCE, CHARLES President 715 NE 45 STREET, OAKLAND PARK, FL 33334
PENCE, CHARLES Director 715 NE 45 STREET, OAKLAND PARK, FL 33334
PENCE, BAMBI Vice President 715 NE 45 STREET, OAKLAND PARK, FL 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-05-05 PENCE, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2011-05-05 715 N.E. 45TH STREET, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 715 NE 45 STREET, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2011-03-14 715 NE 45 STREET, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3747638407 2021-02-05 0455 PPP 715 NE 45th St, Oakland Park, FL, 33334-3249
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12812
Loan Approval Amount (current) 12812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-3249
Project Congressional District FL-23
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12900.46
Forgiveness Paid Date 2021-10-27
4265988801 2021-04-16 0455 PPS 715 NE 45th St, Oakland Park, FL, 33334-3249
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12812
Loan Approval Amount (current) 12812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-3249
Project Congressional District FL-23
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12877.64
Forgiveness Paid Date 2021-10-27

Date of last update: 23 Feb 2025

Sources: Florida Department of State