Search icon

DANIELLE PENSALA, P.A.

Company Details

Entity Name: DANIELLE PENSALA, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Oct 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000081818
FEI/EIN Number 46-4771276
Address: 453 Gleaming Andover Way, Longwood, FL 32779
Mail Address: 453 Gleaming Andover Way, Longwood, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PENSALA, DANIELLE Agent 453 Gleaming Andover Way, Longwood, FL 32779

President

Name Role Address
PENSALA, DANIELLE President 453 Gleaming Andover Way, Longwood, FL 32779

Vice President

Name Role Address
PENSALA, DANIELLE Vice President 453 Gleaming Andover Way, Longwood, FL 32779

Secretary

Name Role Address
PENSALA, DANIELLE Secretary 453 Gleaming Andover Way, Longwood, FL 32779

Treasurer

Name Role Address
PENSALA, DANIELLE Treasurer 453 Gleaming Andover Way, Longwood, FL 32779

Director

Name Role Address
PENSALA, DANIELLE Director 453 Gleaming Andover Way, Longwood, FL 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 453 Gleaming Andover Way, Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2021-03-10 453 Gleaming Andover Way, Longwood, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 453 Gleaming Andover Way, Longwood, FL 32779 No data
AMENDMENT AND NAME CHANGE 2014-07-21 DANIELLE PENSALA, P.A. No data
REGISTERED AGENT NAME CHANGED 2014-07-21 PENSALA, DANIELLE No data

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-10
Amendment and Name Change 2014-07-21
ANNUAL REPORT 2014-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8294607205 2020-04-28 0491 PPP 1743 SWEETWATER WEST CIR, APOPKA, FL, 32712
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1562
Loan Approval Amount (current) 1562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32712-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1576.88
Forgiveness Paid Date 2021-04-14

Date of last update: 21 Feb 2025

Sources: Florida Department of State