Search icon

PCAPC, INC.

Company Details

Entity Name: PCAPC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: P13000061249
FEI/EIN Number 46-3373285
Address: 379 E. BROADWAY ST. #1001, OVIEDO, FL 32765
Mail Address: 379 E. BROADWAY ST. #1001, OVIEDO, FL 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
VALENTI, CAMILE Agent 1218 CHEETAH TRAIL, WINTER SPRINGS, FL 32708

President

Name Role Address
VALENTI, CAMILLE President 1218 CHEETAH TRAIL, WINTER SPRINGS, FL 32708

Vice President

Name Role Address
VALENTI II, PETER Vice President 1218 CHEETAH TRAIL, WINTER SPRINGS, FL 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115298 DELTA TRSNSMISSION AND AUTO ACTIVE 2013-11-25 2028-12-31 No data 379 EAST BROADWAY ST,SUITE 1001, OVIEDO, FL, 32765
G13000087256 DELTA TRANSMISSION EXPIRED 2013-09-03 2018-12-31 No data 185 S SEMORAN BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-29 VALENTI, CAMILE No data
REINSTATEMENT 2015-02-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-25 379 E. BROADWAY ST. #1001, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2013-11-25 379 E. BROADWAY ST. #1001, OVIEDO, FL 32765 No data
AMENDMENT 2013-11-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000759562 TERMINATED 1000000634122 ORANGE 2014-05-30 2034-06-20 $ 1,437.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-12-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-30
AMENDED ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9077117209 2020-04-28 0491 PPP 379 E Broadway St. Suite 1001, OVIEDO, FL, 32765
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OVIEDO, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 4
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16481.11
Forgiveness Paid Date 2021-06-10

Date of last update: 21 Feb 2025

Sources: Florida Department of State