Search icon

PROCUREABILITY, INC. - Florida Company Profile

Headquarter

Company Details

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

PROCUREABILITY, 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: 20 May 2011 (14 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 01 Feb 2017 (8 years ago)
Document Number: P11000048400
FEI/EIN Number 452404673

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

Address: 10800 Roosevelt Blvd. N., St. Petersburg, FL, 33716, US
Mail Address: 10800 Roosevelt Blvd. N., St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PROCUREABILITY, INC., KENTUCKY 1351375 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROCUREABILITY INC 401 K PROFIT SHARING PLAN TRUST 2017 452404673 2018-07-17 PROCUREABILITY INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 9044291581
Plan sponsor’s address 6 N 2ND ST - STE 202, FERNANDINA BEACH, FL, 32034

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing AMY SHUSTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
McKay Francis President 10800 Roosevelt Blvd. N., St. Petersburg, FL, 33716
Hebard Gregory Treasurer 10800 Roosevelt Blvd. N., St. Petersburg, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048895 DENALI GROUP EXPIRED 2011-05-23 2016-12-31 - 1548 LANCASTER TERRACE, JACKSONVILLE, FL, 32204
G11000048900 DENALI CONSULTING EXPIRED 2011-05-23 2016-12-31 - 1548 LANCASTER TERRACE, JACKSONVILLE, FL, 32204
G11000048901 DENALI INTELLIGENCE EXPIRED 2011-05-23 2016-12-31 - 1548 LANCASTER TERRACE, JACKSONVILLE, FL, 32204
G11000048912 DENALI RECRUITING & STAFFING EXPIRED 2011-05-23 2016-12-31 - 1548 LANCASTER TERRACE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 10800 Roosevelt Blvd. N., St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2024-05-01 10800 Roosevelt Blvd. N., St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2024-05-01 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1200 South Pine Island Road, Plantation, FL 33324 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2017-02-01 PROCUREABILITY, INC. -
NAME CHANGE AMENDMENT 2011-10-10 DENALI GROUP, INC. -
MERGER 2011-05-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000114065

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
Amended/Restated Article/NC 2017-02-01
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6957537200 2020-04-28 0491 PPP 221 N. Hogan Street # 389, Jacksonville, FL, 32202-4201
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 950317
Loan Approval Amount (current) 950317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19128
Servicing Lender Name Primesouth Bank
Servicing Lender Address 3473 Hwy 84 W, BLACKSHEAR, GA, 31516-2293
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32202-4201
Project Congressional District FL-04
Number of Employees 59
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19128
Originating Lender Name Primesouth Bank
Originating Lender Address BLACKSHEAR, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 955728.53
Forgiveness Paid Date 2020-11-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State