Search icon

PCAPC, INC. - Florida Company Profile

Company Details

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

PCAPC, 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: 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

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

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

Key Officers & Management

Name Role Address
VALENTI CAMILLE President 1218 CHEETAH TRAIL, WINTER SPRINGS, FL, 32708
VALENTI II PETER Vice President 1218 CHEETAH TRAIL, WINTER SPRINGS, FL, 32708
VALENTI CAMILE Agent 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 - 379 EAST BROADWAY ST,SUITE 1001, OVIEDO, FL, 32765
G13000087256 DELTA TRANSMISSION EXPIRED 2013-09-03 2018-12-31 - 185 S SEMORAN BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 VALENTI, CAMILE -
REINSTATEMENT 2015-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-25 379 E. BROADWAY ST. #1001, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2013-11-25 379 E. BROADWAY ST. #1001, OVIEDO, FL 32765 -
AMENDMENT 2013-11-25 - -

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: 03 May 2025

Sources: Florida Department of State