Search icon

PRINCE OF TEES, INC. - Florida Company Profile

Company Details

Entity Name: PRINCE OF TEES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINCE OF TEES, 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 Mar 2012 (13 years ago)
Document Number: P12000026971
FEI/EIN Number 45-4840449

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

Address: 113 Lithia Pinecrest Rd, Brandon, FL, 33511, US
Mail Address: 113 Lithia Pinecrest Rd, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINCE DAVID President 3918 PENROD LANE, VALRICO, FL, 33596
Prince Tanya S Vice President 3918 PENROD LANE, VALRICO, FL, 33596
PRINCE DAVID Agent 3918 PENROD LANE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 113 Lithia Pinecrest Rd, Suite A, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2019-03-11 113 Lithia Pinecrest Rd, Suite A, Brandon, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1780298502 2021-02-19 0455 PPS 113 Lithia Pinecrest Rd, Brandon, FL, 33511-5341
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4090
Loan Approval Amount (current) 4090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-5341
Project Congressional District FL-16
Number of Employees 1
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4123.52
Forgiveness Paid Date 2021-12-22
5834467209 2020-04-27 0455 PPP 113 Lithia Pinecrest Road Ste A, Brandon, FL, 33511-5332
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-5332
Project Congressional District FL-16
Number of Employees 4
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4038
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State