Search icon

PERFORMANCE MANAGEMENT GROUP INC. - Florida Company Profile

Company Details

Entity Name: PERFORMANCE MANAGEMENT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFORMANCE MANAGEMENT GROUP 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: 01 Oct 2010 (15 years ago)
Document Number: P10000080499
FEI/EIN Number 383820688

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

Address: 5265 Brisata Circle, Unit U, Boynton Beach, FL, 33437, US
Mail Address: 931 Village Blvd, Suite 905-184, West Palm Beach, FL, 33409, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS CHARLES G President 5265 BRISATA CIRCLE, UNIT U, BOYNTON BEACH, FL, 33437
ROBERTS LAURA B Director 5265 Brisata Circle, Unit U, Boynton Beach, FL, 33437
ROBERTS LAURA B Agent 6506 EAGLE VIEW LOOP, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 5265 Brisata Circle, Unit U, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2024-07-15 5265 Brisata Circle, Unit U, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2011-02-26 ROBERTS, LAURA B -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3542717309 2020-04-29 0455 PPP 6506 Eagle View Loop, Lakeland, FL, 33813
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33813-0100
Project Congressional District FL-18
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 19936.95
Forgiveness Paid Date 2021-01-13
5176468507 2021-02-27 0455 PPS 6506 Eagle View Loop, Lakeland, FL, 33813-5681
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33813-5681
Project Congressional District FL-18
Number of Employees 2
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 20016.7
Forgiveness Paid Date 2022-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State